- Company Overview for LITTLE RAYS OF SUNSHINE LTD (09934775)
- Filing history for LITTLE RAYS OF SUNSHINE LTD (09934775)
- People for LITTLE RAYS OF SUNSHINE LTD (09934775)
- More for LITTLE RAYS OF SUNSHINE LTD (09934775)
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 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
05 Sep 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
22 Dec 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
06 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
07 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
06 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
26 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
16 Apr 2018 | TM01 | Termination of appointment of Pavlina Tavridaki as a director on 16 April 2018 | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
16 Feb 2017 | AP01 | Appointment of Ms Pavlina Tavridaki as a director on 16 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Ms Sarah Charlotte Wain as a director on 14 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
11 Jan 2017 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 11 January 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 2 Rosebery Road Cheam Sutton SM1 2BW on 11 January 2017 | |
04 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-04
|