Advanced company searchLink opens in new window

SUNSHINE GP LIMITED

Company number SC283026

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2019 DS01 Application to strike the company off the register
15 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
18 Jan 2019 PSC01 Notification of Andrew William Guille as a person with significant control on 31 December 2018
18 Jan 2019 PSC07 Cessation of David Payne Staples as a person with significant control on 31 December 2018
19 May 2018 RP04PSC01 Second filing for the notification of Simon Bernard Cresswell as a person with significant control
18 Apr 2018 RP04PSC01 Second filing for the notification of Jacqueline Mary Le Maitre Ward as a person with significant control
18 Apr 2018 RP04PSC01 Second filing for the notification of David Payne Staples as a person with significant control
12 Apr 2018 PSC01 Notification of Simon Bernard Cresswell as a person with significant control on 26 June 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/05/2018
12 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
19 Mar 2018 PSC01 Notification of David Payne Staples as a person with significant control on 1 December 2017
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 18/04/2018
19 Mar 2018 PSC01 Notification of Jacqueline Mary Le Maitre Ward as a person with significant control on 1 December 2017
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 18/04/2018
19 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 19 March 2018
05 Dec 2017 AA Total exemption full accounts made up to 31 July 2017
17 Aug 2017 CH01 Director's details changed for Mr Gordon James Purvis on 26 April 2016
11 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
20 Jan 2017 AA Total exemption full accounts made up to 31 July 2016
05 Jul 2016 RP04AP01 Second filing for the appointment of Mr James Ronald Whittingham as a director
25 Jun 2016 AA Total exemption full accounts made up to 31 July 2015
13 May 2016 TM01 Termination of appointment of Ian Roger Parry as a director on 3 May 2016
13 May 2016 AP04 Appointment of Aztec Financial Services (Guernsey) Limited as a secretary on 3 May 2016
13 May 2016 TM02 Termination of appointment of Lumiere Fund Services Limited as a secretary on 3 May 2016
13 May 2016 AP01 Appointment of Mr James Ronald Whittingham as a director on 3 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 05/07/2016