Advanced company searchLink opens in new window

SUNRISE FRESH LTD

Company number 07083351

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
21 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2019 LIQ10 Removal of liquidator by court order
26 Jul 2018 LIQ02 Statement of affairs
11 Jul 2018 AD01 Registered office address changed from 9-11 Church Path Woking Surrey GU21 6EJ to Quadrant House 4 Thomas More Square London E1W 1YW on 11 July 2018
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-20
22 May 2018 TM01 Termination of appointment of Hussein Faraj as a director on 9 May 2018
20 Dec 2017 AP01 Appointment of Mr Kassem Mohsen as a director on 20 December 2017
20 Dec 2017 AP01 Appointment of Mr Hussein Faraj as a director on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Abdul Karim Faraj as a director on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Ibrahim Mohsen as a director on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Mohamed Hussein Mohsen as a director on 20 December 2017
20 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
30 Sep 2017 AA Micro company accounts made up to 30 November 2016
21 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
27 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 40
11 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 40
06 Jan 2015 AP01 Appointment of Mr Mohamed Hussein Mohsen as a director on 2 January 2015
01 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 40
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
26 Mar 2014 AD01 Registered office address changed from 11 Church Path Woking Surrey GU21 6EJ England on 26 March 2014
23 Mar 2014 AD01 Registered office address changed from 32 Store Street Stratford London E15 1PU on 23 March 2014