- Company Overview for SUNRISE CONTRACTORS LIMITED (07711089)
- Filing history for SUNRISE CONTRACTORS LIMITED (07711089)
- People for SUNRISE CONTRACTORS LIMITED (07711089)
- Insolvency for SUNRISE CONTRACTORS LIMITED (07711089)
- More for SUNRISE CONTRACTORS LIMITED (07711089)
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) |
---|---|---|---|
14 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2015 | L64.07 | Completion of winding up | |
04 Jul 2013 | COCOMP | Order of court to wind up | |
27 Mar 2013 | AD01 | Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE United Kingdom on 27 March 2013 | |
27 Mar 2013 | AP01 | Appointment of Mr Jerzy Jan Rowicki as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Bartlomiej Michej as a director | |
09 Feb 2013 | TM02 | Termination of appointment of Accountax Agency Ltd as a secretary | |
19 Sep 2012 | AR01 |
Annual return made up to 19 July 2012 with full list of shareholders
Statement of capital on 2012-09-19
|
|
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Nov 2011 | AP04 | Appointment of Accountax Agency Ltd as a secretary | |
09 Nov 2011 | CH01 | Director's details changed for Mr Bartlomiej Michej on 1 November 2011 | |
09 Nov 2011 | AA01 | Current accounting period shortened from 31 July 2012 to 31 March 2012 | |
19 Jul 2011 | NEWINC | Incorporation |