Advanced company searchLink opens in new window

SUNRISE OPERATIONS UK LIMITED

Company number 03590855

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)
08 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 27 March 2019
25 Apr 2018 AD03 Register(s) moved to registered inspection location 2nd Floor, 11 Old Jewry London EC2R 8DU
25 Apr 2018 AD02 Register inspection address has been changed to 2nd Floor, 11 Old Jewry London EC2R 8DU
20 Apr 2018 AD01 Registered office address changed from , 2nd Floor 11 Old Jewry, London, EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 20 April 2018
19 Apr 2018 600 Appointment of a voluntary liquidator
19 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-28
19 Apr 2018 LIQ01 Declaration of solvency
09 Jan 2018 AP01 Appointment of Mr Justin Reynolds Skiver as a director on 1 January 2018
08 Jan 2018 TM01 Termination of appointment of John Anthony Goodey as a director on 1 January 2018
03 Aug 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
11 Jul 2017 PSC02 Notification of Welltower Inc. as a person with significant control on 6 April 2016
06 Dec 2016 CH04 Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016
02 Aug 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 TM01 Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
05 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
19 Apr 2016 AP01 Appointment of Mr John Anthony Goodey as a director on 1 April 2016
14 Apr 2016 AP01 Appointment of Mrs Caroline Mary Roberts as a director on 1 April 2016
14 Apr 2016 TM01 Termination of appointment of Justin Skiver as a director on 1 April 2016
14 Apr 2016 TM01 Termination of appointment of Erin Carol Ibele as a director on 1 April 2016
22 Sep 2015 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Bedell Trust Uk Limited 11 Old Jewry London EC2R 8DU
25 Aug 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2