SUNNYSIDE CONVERSIONS LTD

Flat 20 - Orchard House Flat 20 - Orchard House, Hove, BN3 7AW, East Sussex, England
StatusDISSOLVED
Company No.09660698
CategoryPrivate Limited Company
Incorporated29 Jun 2015
Age9 years, 9 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months, 19 days

SUMMARY

SUNNYSIDE CONVERSIONS LTD is an dissolved private limited company with number 09660698. It was incorporated 9 years, 9 days ago, on 29 June 2015 and it was dissolved 3 years, 8 months, 19 days ago, on 20 October 2020. The company address is Flat 20 - Orchard House Flat 20 - Orchard House, Hove, BN3 7AW, East Sussex, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096606980001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096606980002

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-16

Old address: C/O Masbro Investments Ltd Vantage Point New England Road Brighton East Sussex BN1 4GW

New address: Flat 20 - Orchard House Park View Road Hove East Sussex BN3 7AW

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 17 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096606980002

Charge creation date: 2015-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Nov 2015

Action Date: 17 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096606980001

Charge creation date: 2015-11-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Emanuel Mason

Appointment date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin John Day

Appointment date: 2015-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2015

Action Date: 03 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-03

Old address: 155 Newton Road Blackpool FY3 8LZ United Kingdom

New address: C/O Masbro Investments Ltd Vantage Point New England Road Brighton East Sussex BN1 4GW

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2015-06-29

Documents

View document PDF

Incorporation company

Date: 29 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOTAG TRADING LIMITED

UNIT 12 OLD MILLS INDUSTRIAL ESTATE,BRISTOL,BS39 7SU

Number:07158108
Status:ACTIVE
Category:Private Limited Company

COVENTRY BINDERS LIMITED

14 DERBY ROAD,NOTTINGHAM,NG9 7AA

Number:06832577
Status:LIQUIDATION
Category:Private Limited Company

FIVEMILE PROPERTIES LTD

27 ROWLAND CLOSE,OXFORD,OX2 8PW

Number:04217243
Status:ACTIVE
Category:Private Limited Company

METROA SERVICE LTD

FLAT 2 31 ST. PETERS ROAD,BIRMINGHAM,B20 3RP

Number:11919883
Status:ACTIVE
Category:Private Limited Company

PREMIAIR AIRCRAFT SALES LIMITED

STATION COTTAGE THE STREET,IPSWICH,IP10 0HR

Number:06637055
Status:ACTIVE
Category:Private Limited Company

TAN LODGE LTD

101 ALDERSHOT ROAD,GUILDFORD,GU2 8AJ

Number:11908091
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