Advanced company searchLink opens in new window

SUNSHINE PRIVATE LTD

Company number 10690008

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)
13 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 2 April 2024
25 Apr 2023 AD01 Registered office address changed from Forest House 16-20 Clements Road Ilford IG1 1BA England to 66 Earl Street Maidstone Kent ME14 1PS on 25 April 2023
25 Apr 2023 600 Appointment of a voluntary liquidator
24 Apr 2023 LIQ02 Statement of affairs
24 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-03
28 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2023 CS01 Confirmation statement made on 26 January 2023 with updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2023 CH01 Director's details changed for Me Shamsher Singh on 6 January 2023
06 Jan 2023 AP01 Appointment of Me Shamsher Singh as a director on 23 December 2022
05 Jan 2023 TM01 Termination of appointment of Sarfraz Ali as a director on 23 December 2022
05 Jan 2023 PSC07 Cessation of Sarfraz Ali as a person with significant control on 23 December 2022
05 Jan 2023 PSC01 Notification of Shamsher Singh as a person with significant control on 23 December 2022
05 Jan 2023 AD01 Registered office address changed from 5 Armstead Walk Dagenham RM10 9PB England to Forest House 16-20 Clements Road Ilford IG1 1BA on 5 January 2023
01 Jul 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
03 Sep 2021 AAMD Amended total exemption full accounts made up to 31 March 2021
27 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
24 Jun 2021 PSC07 Cessation of Mussab Umair as a person with significant control on 10 June 2021
24 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
24 Jun 2021 PSC01 Notification of Sarfraz Ali as a person with significant control on 10 June 2021
17 Jun 2021 TM01 Termination of appointment of Mussab Umair as a director on 10 June 2021
17 Jun 2021 AP01 Appointment of Mr Sarfraz Ali as a director on 10 June 2021
17 Jun 2021 AD01 Registered office address changed from 1 Boscombe Avenue London E10 6HY England to 5 Armstead Walk Dagenham RM10 9PB on 17 June 2021
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates