- Company Overview for GOLDEN SUNRISE CORPORATION LTD (09246945)
- Filing history for GOLDEN SUNRISE CORPORATION LTD (09246945)
- People for GOLDEN SUNRISE CORPORATION LTD (09246945)
- More for GOLDEN SUNRISE CORPORATION LTD (09246945)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Oct 2019 | DS01 | Application to strike the company off the register | |
10 Sep 2019 | AD01 | Registered office address changed from 2 Chessington Avenue London N3 3DP England to 31 Langton Avenue London N20 9BZ on 10 September 2019 | |
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
12 Aug 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with updates | |
18 Dec 2016 | TM01 | Termination of appointment of Rares Laurian Jecan as a director on 8 December 2016 | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
15 Oct 2016 | CH01 | Director's details changed for Mr Alexandru Radu Pop on 5 October 2016 | |
15 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
15 Oct 2016 | AD01 | Registered office address changed from 3 Chandos Court Stanmore Middlesex HA7 4GA to 2 Chessington Avenue London N3 3DP on 15 October 2016 | |
20 Feb 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
02 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-02
|