SUNSHINE CME LIMITED

Company Documents

DateDescription
29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

22/07/2122 July 2021 Application to strike the company off the register

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM FLAT 7 35 IVANHOE ROAD AIGBURTH LIVERPOOL L17 8XF ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 80 WATERSIDE 10 WILLIAM JESSOP WAY LIVERPOOL MERSEYSIDE L3 1DX ENGLAND

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE MICHAEL RAY / 01/02/2016

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 80 WATERSIDE 10 WILLIAM JESSOP WAY LIVERPOOL MERSEYSIDE L3 1DX UNITED KINGDOM

View Document

08/04/168 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 14 LICHFIELD AVENUE WATERLOO LIVERPOOL MERSEYSIDE L22 2AU UNITED KINGDOM

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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