Advanced company searchLink opens in new window

SUNRISE LEISURE LIMITED

Company number 08268684

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)
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
  • GBP 220
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
  • GBP 220
02 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
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
  • GBP 100
19 Mar 2013 SH01 Statement of capital following an allotment of shares on 19 March 2013
  • GBP 100
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