SUNRISE HOME HELP SERVICES LIMITED

03726160
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
19 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
19 Nov 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
22 May 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
12 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
25 Apr 2018 address Move Registers To Sail Company With New Address 2 Buy now
25 Apr 2018 address Change Sail Address Company With New Address 2 Buy now
19 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Apr 2018 resolution Resolution 1 Buy now
18 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
15 Mar 2018 officers Appointment of director (Mrs Caroline Mary Roberts) 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 officers Appointment of director (Mr Justin Reynolds Skiver) 2 Buy now
08 Jan 2018 officers Termination of appointment of director (John Anthony Goodey) 1 Buy now
03 Aug 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 officers Change of particulars for corporate secretary (Bedell Trust Uk Limited) 1 Buy now
02 Aug 2016 accounts Annual Accounts 19 Buy now
13 Jul 2016 officers Termination of appointment of director (Keith Russell Crockett) 1 Buy now
21 Apr 2016 officers Appointment of director (Mr John Anthony Goodey) 2 Buy now
20 Apr 2016 officers Appointment of director (Mr Keith Russell Crockett) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Jeffrey Herman Miller) 1 Buy now
20 Apr 2016 officers Termination of appointment of director (Erin Carol Ibele) 1 Buy now
15 Mar 2016 annual-return Annual Return 4 Buy now
15 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Mar 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 13 Buy now
30 Apr 2015 officers Appointment of corporate secretary (Bedell Trust Uk Limited) 2 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Eps Secretaries Limited) 1 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2015 officers Termination of appointment of director (Michael Andrew Crabtree) 1 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
10 Mar 2015 officers Change of particulars for corporate secretary (Eps Secretaries Limited) 1 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2014 accounts Annual Accounts 13 Buy now
13 Mar 2014 annual-return Annual Return 5 Buy now
07 Oct 2013 accounts Annual Accounts 13 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
22 Apr 2013 address Move Registers To Sail Company 1 Buy now
19 Apr 2013 address Change Sail Address Company 1 Buy now
06 Feb 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 Feb 2013 officers Appointment of director (Mr Michael Andrew Crabtree) 2 Buy now
05 Feb 2013 officers Appointment of director (Mr Jeffrey Herman Miller) 2 Buy now
05 Feb 2013 officers Appointment of director (Ms Erin Carol Ibele) 2 Buy now
04 Feb 2013 officers Appointment of corporate secretary (Eps Secretaries Limited) 2 Buy now
04 Feb 2013 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
04 Feb 2013 officers Termination of appointment of director (Guy Geller) 1 Buy now
04 Feb 2013 officers Termination of appointment of director (Rachel Dryden) 1 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2012 accounts Annual Accounts 13 Buy now
30 Mar 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 officers Change of particulars for director (Rachel Dryden) 2 Buy now
23 Sep 2011 officers Termination of appointment of director (Edward Frantz) 2 Buy now
22 Sep 2011 officers Appointment of director (Guy Geller) 3 Buy now
19 Sep 2011 accounts Annual Accounts 12 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 13 Buy now
06 Jul 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 3 Buy now
08 Mar 2010 annual-return Annual Return 5 Buy now
08 Mar 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 1 Buy now
08 Mar 2010 officers Change of particulars for director (Rachel Dryden) 2 Buy now
21 Jan 2010 officers Termination of appointment of director (Paul Milstein) 1 Buy now
05 Nov 2009 accounts Annual Accounts 13 Buy now
30 Oct 2009 officers Appointment of director (Rachel Dryden) 2 Buy now
10 Jul 2009 officers Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 1 Buy now
10 Jul 2009 officers Appointment terminated director mark cash 1 Buy now
13 Mar 2009 annual-return Return made up to 03/03/09; full list of members 4 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE 1 Buy now
04 Mar 2009 officers Appointment terminated secretary iain gordon 1 Buy now
04 Mar 2009 officers Secretary appointed mourant & co capital secretaries LIMITED 1 Buy now
20 Jan 2009 officers Director appointed edward a frantz 1 Buy now
20 Jan 2009 officers Appointment terminated director lisa mayr 1 Buy now
01 Nov 2008 accounts Annual Accounts 12 Buy now
13 Oct 2008 officers Director appointed lisa mayr 1 Buy now
10 Oct 2008 officers Appointment terminated director james pope 1 Buy now
02 Sep 2008 officers Secretary appointed iain scott gordon 1 Buy now
02 Sep 2008 officers Appointment terminated secretary alistair milliken 1 Buy now
01 Apr 2008 annual-return Return made up to 03/03/08; no change of members 7 Buy now
22 Jan 2008 officers New director appointed 1 Buy now
18 Jan 2008 officers Director resigned 1 Buy now
05 Nov 2007 accounts Annual Accounts 12 Buy now
23 May 2007 officers Director resigned 1 Buy now
31 Mar 2007 annual-return Return made up to 03/03/07; full list of members 8 Buy now
05 Nov 2006 accounts Annual Accounts 12 Buy now
15 Mar 2006 annual-return Return made up to 03/03/06; full list of members 8 Buy now
16 Jan 2006 officers New director appointed 3 Buy now
16 Jan 2006 officers New director appointed 3 Buy now
16 Jan 2006 officers New director appointed 3 Buy now
16 Jan 2006 officers Director resigned 1 Buy now
16 Jan 2006 officers Director resigned 1 Buy now
09 Nov 2005 accounts Annual Accounts 12 Buy now
21 Oct 2005 officers New director appointed 2 Buy now
10 Mar 2005 annual-return Return made up to 03/03/05; full list of members 7 Buy now
03 Nov 2004 accounts Annual Accounts 12 Buy now
06 Oct 2004 address Registered office changed on 06/10/04 from: shire house west common gerrards cross buckinghamshire SL9 7QN 1 Buy now
24 Mar 2004 annual-return Return made up to 03/03/04; full list of members 7 Buy now
05 Sep 2003 officers Director resigned 1 Buy now
20 Jun 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
05 Jun 2003 mortgage Particulars of mortgage/charge 17 Buy now