SUNSHINE SHUTTERS LTD
Company Documents
| Date | Description |
|---|---|
| 25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
| 11/10/2211 October 2022 | Voluntary strike-off action has been suspended |
| 11/10/2211 October 2022 | Voluntary strike-off action has been suspended |
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
| 04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
| 23/09/2223 September 2022 | Application to strike the company off the register |
| 23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JALAL DEAN HAYAVI |
| 23/03/2123 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDON THOMAS FARRELLY |
| 23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
| 21/03/2121 March 2021 | APPOINTMENT TERMINATED, DIRECTOR BRENDON FARRELLY |
| 21/03/2121 March 2021 | DIRECTOR APPOINTED MR JALAL DEAN HAYAVI |
| 21/03/2121 March 2021 | DIRECTOR APPOINTED MR SHAUN MAISUM HAYAVI |
| 21/03/2121 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MAISUM HAYAVI / 21/03/2021 |
| 21/03/2121 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN MAISUM HAYAVI |
| 21/03/2121 March 2021 | CESSATION OF BRENDON THOMAS FARRELLY AS A PSC |
| 21/03/2121 March 2021 | REGISTERED OFFICE CHANGED ON 21/03/2021 FROM FLAT 14 72 ST. MICHAELS ROAD BOURNEMOUTH BH2 5DZ ENGLAND |
| 06/12/206 December 2020 | 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