Advanced company searchLink opens in new window

SUNRISE FUNDING LIMITED

Company number 09685007

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)
26 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 26 July 2018
14 Feb 2018 AD01 Registered office address changed from 5th Floor, Leconfield House Curzon Street London W1J 5JA England to Molteno House 302 Regents Park Road London N3 2JX on 14 February 2018
13 Feb 2018 AP01 Appointment of Mr Christopher Charles Mcgill as a director on 13 February 2018
13 Feb 2018 AP01 Appointment of Mr William Kenneth Procter as a director on 13 February 2018
13 Feb 2018 AP03 Appointment of Mr Paul Hallam as a secretary on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Michael David Watson as a director on 13 February 2018
13 Feb 2018 TM02 Termination of appointment of Jamie Drinnan as a secretary on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Sidney Ezra Khadhouri as a director on 13 February 2018
13 Feb 2018 TM01 Termination of appointment of Vincent Aziz Tchenguiz as a director on 13 February 2018
18 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
29 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
12 Jan 2017 TM02 Termination of appointment of John Kirwan-Taylor as a secretary on 31 December 2016
12 Jan 2017 AP03 Appointment of Mr Jamie Drinnan as a secretary on 31 December 2016
27 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
04 Jul 2016 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
14 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-14
  • GBP 100