SUNRAY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
07/11/247 November 2024 | Total exemption full accounts made up to 2023-12-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-04-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/08/2318 August 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-06-24 with no updates |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
25/09/2125 September 2021 | Compulsory strike-off action has been suspended |
25/09/2125 September 2021 | Compulsory strike-off action has been suspended |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | DISS40 (DISS40(SOAD)) |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
12/12/2012 December 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
24/11/2024 November 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/12/194 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
02/12/192 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/10/181 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SIMON MORGAN |
27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
31/01/1731 January 2017 | DISS40 (DISS40(SOAD)) |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | FIRST GAZETTE |
09/09/169 September 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM APEX HOUSE LONDON ROAD BRACKNELL BERKSHIRE RG12 2XH |
07/01/167 January 2016 | Annual return made up to 24 June 2015 with full list of shareholders |
07/01/167 January 2016 | REGISTERED OFFICE CHANGED ON 07/01/2016 FROM SUITE 1, 9 STERLING CENTRE EASTERN ROAD BRACKNELL BERKSHIRE RG12 2PW ENGLAND |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/08/1412 August 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORGAN |
12/08/1412 August 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/08/138 August 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 110 THE BROADWAY BRACKNELL BERKSHIRE RG12 1AR |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
07/09/127 September 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/08/1123 August 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/07/1026 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
03/11/093 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/07/0927 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
20/01/0920 January 2009 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
28/02/0828 February 2008 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/08/069 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS |
27/09/0527 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/10/0427 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/08/0427 August 2004 | RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS |
24/08/0324 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
10/07/0310 July 2003 | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
19/06/0219 June 2002 | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS |
13/08/0113 August 2001 | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS |
14/05/0114 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
30/08/0030 August 2000 | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS |
16/06/0016 June 2000 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00 |
10/11/9910 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
26/07/9926 July 1999 | DIRECTOR RESIGNED |
26/07/9926 July 1999 | NEW DIRECTOR APPOINTED |
26/07/9926 July 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/07/9926 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/9921 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
07/07/997 July 1999 | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS |
12/03/9912 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
23/07/9823 July 1998 | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS |
19/01/9819 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
21/07/9721 July 1997 | RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS |
15/11/9615 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
26/06/9626 June 1996 | RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS |
25/03/9625 March 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
05/09/955 September 1995 | RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS |
05/07/945 July 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
05/07/945 July 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/9430 June 1994 | SECRETARY RESIGNED |
30/06/9430 June 1994 | DIRECTOR RESIGNED |
30/06/9430 June 1994 | REGISTERED OFFICE CHANGED ON 30/06/94 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
24/06/9424 June 1994 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company