Advanced company searchLink opens in new window

SUNRISE LAUNDRY LTD

Company number 11380450

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)
20 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share for share exchange 30/11/2023
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted