- Company Overview for SUNRISE (2028) LIMITED (09506006)
- Filing history for SUNRISE (2028) LIMITED (09506006)
- People for SUNRISE (2028) LIMITED (09506006)
- More for SUNRISE (2028) LIMITED (09506006)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | AD01 | Registered office address changed from C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG England to Suite F10, 5th Floor, Scala House 36 Holloway Circus Queensway Birmingham B1 1EQ on 6 December 2016 | |
08 Aug 2016 | AD01 | Registered office address changed from Flat 2 Elmdale Road Tyndalls Park Bristol BS8 1SY England to C/O Victoria Office Unit 3, First Floor, Winston Churchill House Ethel Street Birmingham B2 4BG on 8 August 2016 | |
08 Jul 2016 | AD01 | Registered office address changed from C/O Ocean Pearl 29 Potter Street Worksop Nottinghamshire S80 2AE England to Flat 2 Elmdale Road Tyndalls Park Bristol BS8 1SY on 8 July 2016 | |
23 May 2016 | AD01 | Registered office address changed from Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG England to C/O Ocean Pearl 29 Potter Street Worksop Nottinghamshire S80 2AE on 23 May 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
27 May 2015 | AP01 | Appointment of Mr Hanyun Gong as a director on 24 March 2015 | |
27 May 2015 | TM01 | Termination of appointment of Simon Yuen Choi Poon as a director on 24 March 2015 | |
24 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-24
|