SUNSHINE BUSINESS CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 12/04/1912 April 2019 | REGISTERED OFFICE CHANGED ON 12/04/2019 FROM EAGLE 1 80 ST. ALBANS ROAD WATFORD WD17 1DL |
| 21/09/1821 September 2018 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2018:LIQ. CASE NO.1 |
| 26/09/1726 September 2017 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/08/2017:LIQ. CASE NO.1 |
| 21/09/1621 September 2016 | REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 37 CESTWAY PUTNEY GREATER LONDON ENGLAND SW15 5DB |
| 15/09/1615 September 2016 | STATEMENT OF AFFAIRS/4.19 |
| 15/09/1615 September 2016 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
| 15/09/1615 September 2016 | EXTRAORDINARY RESOLUTION TO WIND UP |
| 01/08/161 August 2016 | APPOINTMENT TERMINATED, DIRECTOR WENDY MURRAY |
| 27/06/1627 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 23/10/1523 October 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
| 18/08/1518 August 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 20/05/1520 May 2015 | DIRECTOR APPOINTED MR DAVID JOHANNES SENEKAL |
| 19/05/1519 May 2015 | 19/05/15 STATEMENT OF CAPITAL GBP 100 |
| 13/05/1513 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 12/06/1412 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 27 MEDFIELD STREET LONDON GREATER LONDON SW15 4JY ENGLAND |
| 07/08/137 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MURRAY / 07/08/2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/06/1327 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 01/05/131 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 18/06/1218 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/06/1113 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 09/09/109 September 2010 | COMPANY NAME CHANGED SUNSHINE INVESTMENT CONSULTING LIMITED CERTIFICATE ISSUED ON 09/09/10 |
| 09/09/109 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY SENEKAL / 20/07/2010 |
| 01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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