SUNRISE SCM LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 New | First Gazette notice for compulsory strike-off |
09/06/259 June 2025 | |
09/06/259 June 2025 | Registered office address changed to PO Box 4385, 11407235 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-09 |
03/06/253 June 2025 | Accounts for a dormant company made up to 2025-05-30 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
30/05/2530 May 2025 | Annual accounts for year ending 30 May 2025 |
31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
28/08/2428 August 2024 | Accounts for a dormant company made up to 2024-05-30 |
28/08/2428 August 2024 | Confirmation statement made on 2024-05-29 with no updates |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Annual accounts for year ending 30 May 2024 |
29/08/2329 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | Compulsory strike-off action has been discontinued |
27/08/2327 August 2023 | Confirmation statement made on 2023-05-29 with updates |
27/08/2327 August 2023 | Accounts for a dormant company made up to 2023-05-30 |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
22/06/2122 June 2021 | Accounts for a dormant company made up to 2021-05-30 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
29/05/2029 May 2020 | Annual accounts for year ending 29 May 2020 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
17/06/1917 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS HAIPING WU / 16/06/2019 |
17/06/1917 June 2019 | PSC'S CHANGE OF PARTICULARS / MS HAIPING WU / 16/06/2019 |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
30/05/1930 May 2019 | REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
30/05/1930 May 2019 | PREVSHO FROM 30/06/2019 TO 30/05/2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
11/06/1811 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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