Advanced company searchLink opens in new window

CARRIBBEAN SUNRISE FAST FOOD CO LTD

Company number 09156259

Filter by category

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)
10 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 10 April 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
27 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
03 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
24 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 January 2021
16 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
15 Sep 2020 AA01 Current accounting period extended from 31 July 2020 to 31 January 2021
17 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
19 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with updates
29 Jul 2019 AP01 Appointment of Mr Camara Guy Odera Roper as a director on 29 July 2019
17 Jan 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
08 Nov 2017 AA Accounts for a dormant company made up to 31 July 2017
01 Sep 2017 CS01 Confirmation statement made on 31 July 2017 with updates
11 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2016 CS01 Confirmation statement made on 31 July 2016 with updates
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
15 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
11 Aug 2014 CH01 Director's details changed for Mr Michelle Douglas Ruper on 11 August 2014
31 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted