- Company Overview for SUNSHINE LONDON LIMITED (06271576)
- Filing history for SUNSHINE LONDON LIMITED (06271576)
- People for SUNSHINE LONDON LIMITED (06271576)
- More for SUNSHINE LONDON LIMITED (06271576)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2011 | DS01 | Application to strike the company off the register | |
08 Aug 2011 | AD01 | Registered office address changed from 92a Mackenzie Road London N7 8RE United Kingdom on 8 August 2011 | |
29 Jun 2011 | AR01 |
Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-06-29
|
|
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
18 Aug 2010 | AR01 | Annual return made up to 6 June 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Mr Ashish Nangia on 5 June 2010 | |
18 Aug 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Anna Magdalena Zdobych on 5 June 2010 | |
26 Jul 2009 | 363a | Return made up to 06/06/09; full list of members | |
30 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
30 Mar 2009 | 353 | Location of register of members | |
30 Mar 2009 | 190 | Location of debenture register | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 94A mackenzie road london N7 8RE united kingdom | |
30 Mar 2009 | 288a | Director appointed mr ashish nangia | |
30 Mar 2009 | 288b | Appointment terminated director renata kumor | |
30 Jun 2008 | 363a | Return made up to 06/06/08; full list of members | |
30 Jun 2008 | 287 | Registered office changed on 30/06/2008 from 94 a mackenzie road islington london N7 8RE | |
30 Jun 2008 | 190 | Location of debenture register |