SUNRISE OPERATIONS TETTENHALL LIMITED

05663739
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
08 Jul 2020 gazette Gazette Dissolved Liquidation 1 Buy now
08 Apr 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
11 Jun 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 31 Buy now
26 Apr 2018 address Move Registers To Sail Company With New Address 2 Buy now
26 Apr 2018 address Change Sail Address Company With New Address 2 Buy now
20 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Apr 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Apr 2018 resolution Resolution 1 Buy now
19 Apr 2018 insolvency Liquidation Voluntary Declaration Of Solvency 8 Buy now
26 Mar 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
26 Mar 2018 capital Statement of capital (Section 108) 5 Buy now
26 Mar 2018 insolvency Solvency Statement dated 23/03/18 3 Buy now
26 Mar 2018 resolution Resolution 1 Buy now
12 Jan 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
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 officers Change of particulars for corporate secretary (Bedell Trust Uk Limited) 1 Buy now
02 Aug 2016 accounts Annual Accounts 22 Buy now
06 Jul 2016 officers Termination of appointment of director (Keith Russell Crockett) 1 Buy now
19 Apr 2016 officers Appointment of director (Mr John Anthony Goodey) 3 Buy now
19 Apr 2016 officers Appointment of director (Mr John Anthony Goodey) 2 Buy now
14 Apr 2016 officers Appointment of director (Mrs Caroline Mary Roberts) 2 Buy now
14 Apr 2016 officers Termination of appointment of director (Justin Skiver) 1 Buy now
14 Apr 2016 officers Termination of appointment of director (Erin Carol Ibele) 1 Buy now
26 Jan 2016 annual-return Annual Return 6 Buy now
26 Jan 2016 address Move Registers To Registered Office Company With New Address 1 Buy now
26 Jan 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Aug 2015 accounts Annual Accounts 17 Buy now
30 Apr 2015 officers Appointment of corporate secretary (Bedell Trust Uk Limited) 2 Buy now
30 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 officers Termination of appointment of secretary (Eps Secretaries Limited) 1 Buy now
08 Jan 2015 annual-return Annual Return 6 Buy now
08 Jan 2015 officers Change of particulars for corporate secretary (Eps Secretaries Limited) 1 Buy now
01 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2014 accounts Annual Accounts 17 Buy now
06 Jan 2014 annual-return Annual Return 6 Buy now
27 Nov 2013 resolution Resolution 14 Buy now
27 Nov 2013 capital Return of Allotment of shares 4 Buy now
27 Nov 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
08 Nov 2013 officers Termination of appointment of director (Michael Crabtree) 1 Buy now
08 Nov 2013 officers Termination of appointment of director (Jeffrey Miller) 1 Buy now
08 Nov 2013 officers Appointment of director (Mr Keith Crockett) 2 Buy now
08 Nov 2013 officers Appointment of director (Mr Justin Skiver) 2 Buy now
17 Sep 2013 accounts Annual Accounts 18 Buy now
08 Apr 2013 address Move Registers To Sail Company 1 Buy now
08 Apr 2013 address Change Sail Address Company 1 Buy now
25 Feb 2013 officers Termination of appointment of director (Jonathan Harper) 1 Buy now
25 Feb 2013 officers Appointment of director (Mr Jonathan Mark Harper) 2 Buy now
07 Feb 2013 officers Appointment of director (Ms Erin Carol Ibele) 2 Buy now
07 Feb 2013 officers Appointment of director (Mr Jeffrey Herman Miller) 2 Buy now
07 Feb 2013 officers Appointment of director (Mr Michael Andrew Crabtree) 2 Buy now
07 Feb 2013 officers Appointment of corporate secretary (Eps Secretaries Limited) 2 Buy now
07 Feb 2013 officers Termination of appointment of director (Steven Scally) 1 Buy now
07 Feb 2013 officers Termination of appointment of director (Jonathan Harper) 1 Buy now
07 Feb 2013 officers Termination of appointment of director (Rachel Dryden) 1 Buy now
07 Feb 2013 officers Termination of appointment of secretary (State Street Secretaries (Uk) Limited) 1 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jan 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 Jan 2013 annual-return Annual Return 15 Buy now
30 Nov 2012 accounts Annual Accounts 18 Buy now
09 Nov 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Nov 2012 officers Termination of appointment of director (Peter Harned) 2 Buy now
26 Oct 2012 mortgage Particulars of a mortgage or charge 15 Buy now
03 May 2012 officers Termination of appointment of director (Thierry Vanden Hende) 1 Buy now
01 May 2012 officers Appointment of director (Mr Peter Clarke Harned) 2 Buy now
04 Apr 2012 officers Appointment of director (Steven Antony Scally) 3 Buy now
15 Mar 2012 officers Termination of appointment of director (Vincent Rapley) 2 Buy now
06 Feb 2012 officers Appointment of director (Mr Jonathan Mark Harper) 2 Buy now
03 Feb 2012 annual-return Annual Return 15 Buy now
13 Jan 2012 officers Change of particulars for director (Rachel Dryden) 2 Buy now
19 Dec 2011 accounts Annual Accounts 18 Buy now
21 Jan 2011 annual-return Annual Return 15 Buy now
04 Oct 2010 accounts Annual Accounts 16 Buy now
05 Jul 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 3 Buy now
18 May 2010 capital Return of Allotment of shares 4 Buy now
02 Feb 2010 capital Return of Allotment of shares 4 Buy now
26 Jan 2010 annual-return Annual Return 5 Buy now
26 Jan 2010 officers Change of particulars for director (Vincent Michael Rapley) 2 Buy now
26 Jan 2010 officers Change of particulars for corporate secretary (Mourant & Co Capital Secretaries Limited) 1 Buy now
05 Nov 2009 accounts Annual Accounts 15 Buy now
29 Jun 2009 officers Appointment terminated director mark cash 1 Buy now
30 Apr 2009 officers Appointment terminated director ian o'meara 1 Buy now
30 Apr 2009 officers Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 1 Buy now
29 Apr 2009 officers Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 1 Buy now
29 Apr 2009 address Registered office changed on 29/04/2009 from, crofton house, 16 warwick road, beaconsfield, bucks, HP9 2PE 1 Buy now
29 Apr 2009 officers Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 1 Buy now
23 Apr 2009 officers Director appointed rachel dryden 3 Buy now
07 Apr 2009 officers Director appointed ian david o'meara 3 Buy now
07 Apr 2009 officers Appointment terminate, director ian david o'meara logged form 1 Buy now
20 Feb 2009 annual-return Return made up to 29/12/08; full list of members 4 Buy now
20 Feb 2009 officers Appointment terminated director david lockyer 1 Buy now
20 Feb 2009 officers Director appointed thierry vanden hende 1 Buy now
13 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
13 Nov 2008 capital Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\ 2 Buy now
12 Nov 2008 officers Appointment terminated director simon webster 1 Buy now
12 Nov 2008 officers Secretary appointed mourant & co capital secretaries LIMITED 2 Buy now
12 Nov 2008 officers Director appointed vincent michael rapley 2 Buy now