EAST SUNRISE LIMITED

69 Kingscliffe Road, Grantham, NG31 8ET, England
StatusACTIVE
Company No.07739163
CategoryPrivate Limited Company
Incorporated12 Aug 2011
Age12 years, 11 months
JurisdictionEngland Wales

SUMMARY

EAST SUNRISE LIMITED is an active private limited company with number 07739163. It was incorporated 12 years, 11 months ago, on 12 August 2011. The company address is 69 Kingscliffe Road, Grantham, NG31 8ET, England.



Company Fillings

Accounts with accounts type micro entity

Date: 17 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-02

Old address: Winston Churchill House Ethel Street Birmingham B2 4BG

New address: 69 Kingscliffe Road Grantham NG31 8ET

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 15 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-15

Officer name: Mr Yew Long Wong

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-06

Officer name: Mr Edmond Yew Long Wong

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 19 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Storey

Termination date: 2015-07-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2012

Action Date: 05 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-05

Old address: Farm Iloes Winston Churchill House Ethel Street Birmingham B2 4BG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: Tudor House Mews 22 Westgate Grantham Lincs NG31 6LU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Legacy

Date: 16 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2012

Action Date: 12 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-12

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2012

Action Date: 12 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-12

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2012

Action Date: 12 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-12

Capital : 4 GBP

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Storey

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yau Wing Liu

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmond Yew Long Wong

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmond Yew Long Wong

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Storey

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yau Wing Liu

Documents

View document PDF

Termination director company with name

Date: 12 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 12 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAMX FINANCIAL SERVICES LTD

BROOKSCITY, 6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE

Number:09570453
Status:ACTIVE
Category:Private Limited Company

BRACKNELL ELECTRIX LIMITED

THE STABLES,ALTON,GU34 1HG

Number:09423086
Status:ACTIVE
Category:Private Limited Company

CHIPPY TOM LTD

1 LITTLE NEWBRIDGE,TRURO,TR3 6FS

Number:10475968
Status:ACTIVE
Category:Private Limited Company

COMPANY52 LTD

KNOCKHOLT LODGE SUNDRIDGE HILL,SEVENOAKS,TN14 7PP

Number:11848718
Status:ACTIVE
Category:Private Limited Company

LAWSON ILEY LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10583540
Status:ACTIVE
Category:Private Limited Company

PRO MECH HVAC SERVICES LIMITED

MATRIX HOUSE,CANVEY ISLAND,SS8 9DE

Number:07569086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source