SUNSHINE FINCO LIMITED

08807619
23 SAVILE ROW LONDON ENGLAND W1S 2ET

Documents

Documents
Date Category Description Pages
15 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
15 Nov 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
12 Jun 2019 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
12 Jun 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
12 Jun 2019 resolution Resolution 1 Buy now
13 May 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 May 2019 capital Statement of capital (Section 108) 3 Buy now
13 May 2019 insolvency Solvency Statement dated 08/05/19 2 Buy now
13 May 2019 resolution Resolution 3 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2019 officers Termination of appointment of director (Consilium Sprl) 1 Buy now
21 Sep 2018 accounts Annual Accounts 19 Buy now
17 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
06 Jun 2018 officers Termination of appointment of director (John Daniel Bernstein) 1 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 officers Termination of appointment of director (Simon Philip Morgan) 1 Buy now
29 Sep 2017 accounts Annual Accounts 19 Buy now
19 Sep 2017 officers Appointment of corporate director (Consilium Sprl) 2 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
03 Jul 2017 officers Appointment of director (Mr Thomas Gareth Hussey) 2 Buy now
03 Jul 2017 officers Termination of appointment of director (Lucia Rigo) 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Oct 2016 accounts Annual Accounts 19 Buy now
06 Jan 2016 annual-return Annual Return 4 Buy now
10 Dec 2015 officers Termination of appointment of director (Michael Patrick Wilson) 1 Buy now
01 Dec 2015 officers Appointment of director (Mr Simon Philip Morgan) 2 Buy now
17 Sep 2015 accounts Annual Accounts 18 Buy now
23 Apr 2015 capital Return of Allotment of shares 4 Buy now
05 Jan 2015 annual-return Annual Return 4 Buy now
27 Oct 2014 officers Appointment of director (Michael Patrick Wilson) 3 Buy now
26 Jun 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
25 Mar 2014 officers Appointment of director (Lucia Rigo) 3 Buy now
25 Mar 2014 officers Termination of appointment of director (David Rosentein) 2 Buy now
25 Mar 2014 officers Termination of appointment of director (Andrew Given) 2 Buy now
25 Mar 2014 capital Return of Allotment of shares 4 Buy now
11 Mar 2014 officers Appointment of director (Andrew John Given) 3 Buy now
06 Mar 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
06 Mar 2014 capital Statement of capital (Section 108) 4 Buy now
06 Mar 2014 insolvency Solvency statement dated 28/02/14 3 Buy now
06 Mar 2014 capital Notice of redenomination 4 Buy now
06 Mar 2014 resolution Resolution 7 Buy now
18 Feb 2014 officers Termination of appointment of director (Jonathan Wood) 2 Buy now
18 Feb 2014 officers Appointment of director (David Asher Rosentein) 3 Buy now
18 Feb 2014 officers Appointment of director (Mr John Daniel Bernstein) 3 Buy now
09 Dec 2013 incorporation Incorporation Company 20 Buy now