- Company Overview for SUNRISE LAUNDRY LTD (11380450)
- Filing history for SUNRISE LAUNDRY LTD (11380450)
- People for SUNRISE LAUNDRY LTD (11380450)
- More for SUNRISE LAUNDRY LTD (11380450)
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) |
---|---|---|---|
20 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
07 Dec 2023 | PSC07 | Cessation of Samantha May Gillard as a person with significant control on 30 November 2023 | |
07 Dec 2023 | PSC07 | Cessation of Christopher Patrick Gillard as a person with significant control on 30 November 2023 | |
07 Dec 2023 | PSC02 | Notification of Gillard Group Ltd as a person with significant control on 30 November 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
01 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
04 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jun 2020 | CH01 | Director's details changed for Mrs Samantha May Gillard on 3 June 2020 | |
03 Jun 2020 | CH01 | Director's details changed for Mr Christopher Patrick Gillard on 3 June 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mrs Samantha May Gillard as a person with significant control on 3 June 2020 | |
03 Jun 2020 | PSC04 | Change of details for Mr Christopher Patrick Gillard as a person with significant control on 3 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
02 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
14 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
09 Feb 2019 | AD01 | Registered office address changed from Unit 2 Unit 2 Gateway Crewe Gates Industrial Estate Crewe Cheshire CW1 6YY England to Unit 2 Gateway Crewe Gates Industrial Estate Crewe CW1 6YY CW1 6YY on 9 February 2019 | |
15 Oct 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 2 Unit 2 Gateway Crewe Gates Industrial Estate Crewe Cheshire CW1 6YY on 15 October 2018 | |
24 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-24
|