- Company Overview for SUNRISE FRESH LTD (07083351)
- Filing history for SUNRISE FRESH LTD (07083351)
- People for SUNRISE FRESH LTD (07083351)
- Charges for SUNRISE FRESH LTD (07083351)
- Insolvency for SUNRISE FRESH LTD (07083351)
- More for SUNRISE FRESH LTD (07083351)
| 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
|
|
| 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
|
|
| 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
|
|
| 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
|
|
| 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 |