SUNRISE HEALTH & BEAUTY LIMITED
Status | LIQUIDATION |
Company No. | 03986432 |
Category | Private Limited Company |
Incorporated | 05 May 2000 |
Age | 24 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SUNRISE HEALTH & BEAUTY LIMITED is an liquidation private limited company with number 03986432. It was incorporated 24 years, 2 months, 2 days ago, on 05 May 2000. The company address is 42 West Street, Marlow, SL7 2NB, Bucks.
Company Fillings
Liquidation compulsory completion
Date: 07 May 2024
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 16 Jan 2020
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 28 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Commercial Secretariat Limited
Termination date: 2019-02-25
Documents
Confirmation statement with updates
Date: 08 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 30 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Appoint corporate secretary company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Commercial Secretariat Limited
Documents
Termination secretary company with name
Date: 19 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anne Morgan
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 05 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-05
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/09; full list of members
Documents
Legacy
Date: 17 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 17/07/2009 from 46 west street marlow buckinghamshire SL7 2NB
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/07; no change of members
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/06; full list of members
Documents
Legacy
Date: 01 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 04 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/03; full list of members
Documents
Legacy
Date: 25 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/05/01; full list of members
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 05/06/00 from: 34 bisham village bisham marlow buckinghamshire SL7 1RR
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2000
Category: Address
Type: 287
Description: Registered office changed on 10/05/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE
Number: | 09689550 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
292 LONDON ROAD,CROYDON,CR0 2TG
Number: | 09488977 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11726992 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNHAM BROOM GOLF CLUB,NORWICH,NR9 4DD
Number: | OC380604 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HYDE PARK HOUSE,LONDON,SW15 2RS
Number: | 09880452 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 EXMOUTH ROAD,LONDON,E17 7QG
Number: | 09292573 |
Status: | ACTIVE |
Category: | Private Limited Company |