SUNSHINE II LIMITED

Company Documents

DateDescription
02/07/192 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1924 June 2019 APPLICATION FOR STRIKING-OFF

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM GUILLE

View Document

18/01/1918 January 2019 CESSATION OF DAVID PAYNE STAPLES AS A PSC

View Document

19/05/1819 May 2018 SECOND FILING OF PSC01 FOR SIMON BERNARD CRESSWELL

View Document

18/04/1818 April 2018 SECOND FILING OF PSC01 FOR JACQUELINE MARY LE MAITRE WARD

View Document

18/04/1818 April 2018 SECOND FILING OF PSC01 FOR DAVID PAYNE STAPLES

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BERNARD CRESSWELL

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY LE MAITRE WARD

View Document

19/03/1819 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAYNE STAPLES

View Document

06/12/176 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JAMES PURVIS / 26/04/2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

05/07/165 July 2016 SECOND FILING OF AP01 FOR MR JAMES RONALD WHITTINGHAM

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN PARRY

View Document

13/05/1613 May 2016 CORPORATE SECRETARY APPOINTED AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED

View Document

13/05/1613 May 2016 DIRECTOR APPOINTED MR JAMES RONALD WHITTINGHAM

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, SECRETARY LUMIERE FUND SERVICES LIMITED

View Document

29/04/1629 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR GORDON JAMES PURVIS

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR IAN ROGER PARRY

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUILLE

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR TRINA NOURY

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE FALLAIZE

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRINA LE NOURY / 05/06/2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/04/1517 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 CORPORATE SECRETARY APPOINTED LUMIERE FUND SERVICES LIMITED

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, SECRETARY APAX PARTNERS GUERNSEY LIMITED

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / TRINA LE NOURY / 03/02/2015

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED DENISE JANE FALLAIZE

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON PURVIS

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR YASEMIN ARIK

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR IRINA HEMMERS

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED TRINA LE NOURY

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED GORDON PURVIS

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, DIRECTOR DENISE FALLAIZE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/04/1324 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/04/1121 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/12/106 December 2010 DIRECTOR APPOINTED MISS YASEMIN ARIK

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FITZSIMONS

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MS IRINA HEMMERS

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BROCKMAN

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APAX PARTNERS GUERNSEY LIMITED / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED MR MATTHEW BROCKMAN

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR PAUL FITZSIMONS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MR ANDREW WILLIAM GUILLE

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED MRS DENISE JANE FALLAIZE

View Document

29/04/0829 April 2008 SECRETARY APPOINTED APAX PARTNERS GUERNSEY LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL FITZSIMONS

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY SIMON BEGG

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BEGG

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW BROCKMAN

View Document

17/07/0717 July 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/08/0623 August 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/07/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 COMPANY NAME CHANGED SUNSHINE II GP LIMITED CERTIFICATE ISSUED ON 04/08/05

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 COMPANY NAME CHANGED LOTHIAN SHELF (276) LIMITED CERTIFICATE ISSUED ON 19/05/05

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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