Advanced company searchLink opens in new window

SUNRISE (2028) LIMITED

Company number 09506006

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)
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
  • GBP 10
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)