- Company Overview for SUNSHINE PRIVATE LTD (10690008)
- Filing history for SUNSHINE PRIVATE LTD (10690008)
- People for SUNSHINE PRIVATE LTD (10690008)
- Insolvency for SUNSHINE PRIVATE LTD (10690008)
- More for SUNSHINE PRIVATE LTD (10690008)
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
|
|
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 |