PACIFIC SUNNY SEAFOOD CO., LTD

Fourth Floor Fourth Floor, London, WC1E 6HA, United Kingdom
StatusDISSOLVED
Company No.09543614
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 2 months, 17 days
JurisdictionEngland Wales
Dissolution02 Jul 2019
Years5 years

SUMMARY

PACIFIC SUNNY SEAFOOD CO., LTD is an dissolved private limited company with number 09543614. It was incorporated 9 years, 2 months, 17 days ago, on 15 April 2015 and it was dissolved 5 years ago, on 02 July 2019. The company address is Fourth Floor Fourth Floor, London, WC1E 6HA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 15 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ting Guo

Appointment date: 2018-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ting Guo

Notification date: 2018-02-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-02-08

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yiqing Wang

Cessation date: 2018-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yiqing Wang

Termination date: 2018-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

Old address: 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom

New address: Fourth Floor 3 Gower Street London WC1E 6HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Appointment date: 2016-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2016

Action Date: 03 May 2016

Category: Address

Type: AD01

Change date: 2016-05-03

Old address: Flat 107, 25 Indescon Square London E14 9DG United Kingdom

New address: 35 Ivor Place Downstairs Office London NW1 6EA

Documents

View document PDF

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALWORTH LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:08861869
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CS002589
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

OAKGROVE (BACKUS LODGE) MANAGEMENT COMPANY LIMITED

UNIT 7 HOCKLIFFE BUSINESS PARK WATLING STREET,LEIGHTON BUZZARD,LU7 9NB

Number:08722761
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRENTICE ART WORKS LIMITED

SQUATTERS COTTAGE,LEDBURY,HR8 1NA

Number:07968921
Status:ACTIVE
Category:Private Limited Company

RIPPLE EFFECT LIMITED

2 STATION COTTAGES,CHELTENHAM,GL54 5DT

Number:08140283
Status:ACTIVE
Category:Private Limited Company

SIMS TECHNICAL SERVICES LTD

2 BURCHETT COPPICE,WOKINGHAM,RG40 4YA

Number:11340415
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