SUNRISE HOTELS LIMITED

04082307
82-86 SHEEN ROAD RICHMOND SURREY TW9 1UF

Documents

Documents
Date Category Description Pages
26 Feb 2021 gazette Gazette Dissolved Liquidation 1 Buy now
26 Nov 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
17 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
17 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
30 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
25 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
24 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
19 Aug 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
13 Jul 2015 resolution Resolution 1 Buy now
14 Jan 2015 annual-return Annual Return 3 Buy now
13 Jan 2015 accounts Annual Accounts 12 Buy now
08 Jan 2015 annual-return Annual Return 3 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
10 Apr 2013 accounts Annual Accounts 13 Buy now
18 Dec 2012 annual-return Annual Return 3 Buy now
13 Sep 2012 annual-return Annual Return 3 Buy now
13 Sep 2012 officers Change of particulars for director (Mr Darbara Singh Dhanoa) 2 Buy now
16 Apr 2012 officers Change of particulars for director (Mr Darbara Singh Dhanoa) 2 Buy now
03 Apr 2012 accounts Annual Accounts 12 Buy now
29 Sep 2011 annual-return Annual Return 3 Buy now
27 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2011 accounts Annual Accounts 16 Buy now
27 Sep 2010 annual-return Annual Return 3 Buy now
28 Apr 2010 accounts Annual Accounts 12 Buy now
19 Apr 2010 officers Termination of appointment of director (Rabinderjit Dhanoa) 1 Buy now
19 Apr 2010 officers Termination of appointment of director (Rabinderjit Dhanda) 1 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Pushpinderjit Dhanda) 1 Buy now
25 Sep 2009 annual-return Return made up to 22/09/09; full list of members 4 Buy now
19 Mar 2009 accounts Annual Accounts 14 Buy now
19 Mar 2009 address Registered office changed on 19/03/2009 from 1 griffiths court nestles avenue hayes middlesex UB4 4BQ 1 Buy now
17 Nov 2008 officers Director's change of particulars / rabinderjit dhanda / 03/11/2008 1 Buy now
05 Nov 2008 officers Secretary's change of particulars / pushpinderjit dhanda / 03/11/2008 1 Buy now
26 Sep 2008 annual-return Return made up to 11/09/08; no change of members 10 Buy now
26 Sep 2008 annual-return Return made up to 22/09/08; no change of members 16 Buy now
26 Sep 2008 officers Director's change of particulars / rabinderjit dhanda / 22/09/2008 1 Buy now
26 Sep 2008 officers Director's change of particulars / darbara dhanoa / 22/09/2008 1 Buy now
26 Sep 2008 officers Appointment terminated secretary rabinderjit dhanoa 1 Buy now
26 Sep 2008 officers Secretary appointed pushpinderjit kaur dhanda 2 Buy now
26 Sep 2008 officers Director appointed rabinderjit kaur dhanda 4 Buy now
01 May 2008 accounts Annual Accounts 4 Buy now
08 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
08 Oct 2007 officers New secretary appointed 1 Buy now
08 Oct 2007 officers New director appointed 1 Buy now
05 Oct 2007 officers Director resigned 1 Buy now
05 Oct 2007 officers Secretary resigned 1 Buy now
06 Aug 2007 accounts Annual Accounts 6 Buy now
01 Nov 2006 annual-return Return made up to 02/10/06; full list of members 2 Buy now
20 Sep 2006 mortgage Declaration of mortgage charge released/ceased 1 Buy now
28 Jun 2006 address Registered office changed on 28/06/06 from: 21 clayton road hayes middlesex UB3 1AX 1 Buy now
23 Jun 2006 accounts Annual Accounts 6 Buy now
01 Nov 2005 annual-return Return made up to 02/10/05; full list of members 7 Buy now
21 Oct 2005 mortgage Particulars of mortgage/charge 5 Buy now
06 Sep 2005 accounts Annual Accounts 6 Buy now
23 Aug 2005 accounts Accounting reference date shortened from 31/10/04 to 30/06/04 1 Buy now
27 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
18 Nov 2004 officers New director appointed 1 Buy now
18 Nov 2004 officers Director's particulars changed 1 Buy now
27 Sep 2004 annual-return Return made up to 02/10/04; full list of members 6 Buy now
16 Sep 2004 accounts Annual Accounts 6 Buy now
10 Jan 2004 officers Secretary resigned 1 Buy now
10 Jan 2004 officers Director resigned 1 Buy now
10 Jan 2004 officers New secretary appointed 2 Buy now
10 Jan 2004 address Registered office changed on 10/01/04 from: gresham house 92-104 east street epsom surrey KT17 1EB 1 Buy now
10 Oct 2003 annual-return Return made up to 02/10/03; full list of members 7 Buy now
26 Aug 2003 accounts Annual Accounts 2 Buy now
24 Jan 2003 officers Director resigned 1 Buy now
24 Oct 2002 annual-return Return made up to 02/10/02; full list of members 7 Buy now
23 Sep 2002 address Registered office changed on 23/09/02 from: gresham house 20 hook road epsom surrey KT19 8TR 1 Buy now
30 Aug 2002 mortgage Particulars of mortgage/charge 3 Buy now
30 Aug 2002 mortgage Particulars of mortgage/charge 9 Buy now
30 Aug 2002 mortgage Particulars of mortgage/charge 7 Buy now
30 Aug 2002 mortgage Particulars of mortgage/charge 7 Buy now
09 Jul 2002 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2002 officers New director appointed 3 Buy now
02 Jul 2002 accounts Annual Accounts 2 Buy now
18 Dec 2001 mortgage Particulars of mortgage/charge 5 Buy now
18 Dec 2001 mortgage Particulars of mortgage/charge 5 Buy now
18 Dec 2001 mortgage Particulars of mortgage/charge 8 Buy now
19 Oct 2001 annual-return Return made up to 02/10/01; full list of members 6 Buy now
04 Oct 2001 officers New secretary appointed 2 Buy now
04 Oct 2001 officers Secretary resigned 1 Buy now
04 Oct 2001 officers New director appointed 3 Buy now
04 Oct 2001 officers New director appointed 3 Buy now
04 Oct 2001 officers Director resigned 1 Buy now
04 Oct 2001 officers Director resigned 1 Buy now
02 Oct 2000 incorporation Incorporation Company 20 Buy now