- Company Overview for SUNRISE LEISURE LIMITED (08268684)
- Filing history for SUNRISE LEISURE LIMITED (08268684)
- People for SUNRISE LEISURE LIMITED (08268684)
- Charges for SUNRISE LEISURE LIMITED (08268684)
- More for SUNRISE LEISURE LIMITED (08268684)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | MR04 | Satisfaction of charge 082686840001 in full | |
27 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Apr 2016 | MR08 | Registration of charge 082686840001, created on 4 April 2016 without deed | |
29 Mar 2016 | TM01 | Termination of appointment of Carol Rabaiotti as a director on 28 March 2016 | |
12 Nov 2015 | TM01 | Termination of appointment of Liza Rabaiotti as a director on 12 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
26 Oct 2015 | CH01 | Director's details changed for Mr Gino Louigi Rabaiotti on 26 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Ms Liza Rabaiotti as a director on 26 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mrs Carol Rabaiotti as a director on 26 October 2015 | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
09 Apr 2015 | TM01 | Termination of appointment of Johnathan Thomas as a director on 2 April 2015 | |
09 Apr 2015 | TM01 | Termination of appointment of David Emrys Jones as a director on 2 April 2015 | |
09 Apr 2015 | AP01 | Appointment of Mr Gino Louigi Rabaiotti as a director on 2 April 2015 | |
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
02 Dec 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
19 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 19 March 2013
|
|
12 Nov 2012 | AP01 | Appointment of Mr Johnathan Thomas as a director | |
05 Nov 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
31 Oct 2012 | AP01 | Appointment of Mr David Emrys Jones as a director | |
30 Oct 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 30 October 2012 |