Advanced company searchLink opens in new window

SUNSHINE LUX LIMITED

Company number 07672010

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2021 DS01 Application to strike the company off the register
03 Feb 2021 AA Micro company accounts made up to 31 December 2020
24 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
12 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
01 Jul 2019 TM02 Termination of appointment of Andrew William Morgan as a secretary on 31 January 2019
13 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
02 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
12 Jun 2017 AD01 Registered office address changed from C/O the Company Secretary Suite 5 55, Park Lane London W1K 1NA England to The Company Secretary, Suite 15, 55 Park Lane London W1K 1NA on 12 June 2017
17 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-16
06 Dec 2016 AP03 Appointment of Mr Andrew William Morgan as a secretary on 28 October 2016
05 Dec 2016 TM02 Termination of appointment of Robert James Fallowfield as a secretary on 28 October 2016
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
18 Apr 2016 AP03 Appointment of Mr Robert James Fallowfield as a secretary on 18 April 2016
18 Apr 2016 TM02 Termination of appointment of Richard Aldington as a secretary on 18 April 2016
18 Apr 2016 TM01 Termination of appointment of Richard Nicholas Aldington as a director on 18 April 2016
18 Apr 2016 AD01 Registered office address changed from 314-316 Harbour Yard Chelsea Harbour London SW10 0XD to C/O the Company Secretary Suite 5 55, Park Lane London W1K 1NA on 18 April 2016
28 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1