Advanced company searchLink opens in new window

SUNRISE HOLDINGS LTD

Company number 10863124

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2021 AA Accounts for a dormant company made up to 31 July 2019
05 Jan 2021 CS01 Confirmation statement made on 23 April 2020 with no updates
05 Jan 2021 AA Accounts for a dormant company made up to 31 July 2018
05 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2021 CS01 Confirmation statement made on 23 April 2019 with no updates
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2019 AD01 Registered office address changed from C/O New Company Associates (Uk) Ltd 54 54 Charlbury Crescent Birmingham B26 2LL United Kingdom to 12 Heather Bank Gobowen Oswestry SY11 3PT on 13 February 2019
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
28 Mar 2018 PSC01 Notification of Matthew Williams as a person with significant control on 12 July 2017
28 Mar 2018 AP01 Appointment of Matthew Williams as a director on 12 July 2017
28 Mar 2018 TM01 Termination of appointment of Mark Antony Butler as a director on 12 July 2017
28 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 28 March 2018
12 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-12
  • GBP 1