SUNSHINE BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM EAGLE 1 80 ST. ALBANS ROAD WATFORD WD17 1DL

View Document

21/09/1821 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2018:LIQ. CASE NO.1

View Document

26/09/1726 September 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2017:LIQ. CASE NO.1

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 37 CESTWAY PUTNEY GREATER LONDON ENGLAND SW15 5DB

View Document

15/09/1615 September 2016 STATEMENT OF AFFAIRS/4.19

View Document

15/09/1615 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/09/1615 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR WENDY MURRAY

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

18/08/1518 August 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/05/1520 May 2015 DIRECTOR APPOINTED MR DAVID JOHANNES SENEKAL

View Document

19/05/1519 May 2015 19/05/15 STATEMENT OF CAPITAL GBP 100

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 27 MEDFIELD STREET LONDON GREATER LONDON SW15 4JY ENGLAND

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MURRAY / 07/08/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 COMPANY NAME CHANGED SUNSHINE INVESTMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SENEKAL / 20/07/2010

View Document

01/06/101 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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