Advanced company searchLink opens in new window

SUNSHINE TRADERS LIMITED

Company number 05532260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Nov 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2015 CERTNM Company name changed sun exhibitions LTD\certificate issued on 08/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-05
07 Sep 2015 AD01 Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY to 34 Chestnut Avenue Queenspark Bedford 34 Chestnut Avenue Queens Park Bedford Beds MK40 4HA on 7 September 2015
03 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
03 Sep 2015 AD01 Registered office address changed from Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 3 September 2015
10 Aug 2015 CONNOT Change of name notice
22 Oct 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
22 Oct 2014 AD01 Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England to Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG on 22 October 2014
15 Aug 2014 AA Total exemption small company accounts made up to 31 August 2013
15 Aug 2014 AD01 Registered office address changed from 34 Chestnut Avenue Queenspark Bedford Bedfordshire MK40 4HA to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on 15 August 2014
20 Sep 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
19 Sep 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Oct 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Sep 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Rakesh Kumar Boylla on 9 August 2010
07 Sep 2010 CH01 Director's details changed for Kavita Sharma on 9 August 2010
03 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Aug 2009 363a Return made up to 09/08/09; full list of members
31 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
05 Jan 2009 363a Return made up to 09/08/08; full list of members