Advanced company searchLink opens in new window

SUNSHINE TOPCO LIMITED

Company number 08807824

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)
15 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2019 LIQ01 Declaration of solvency
12 Jun 2019 600 Appointment of a voluntary liquidator
12 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-28
13 May 2019 SH20 Statement by Directors
13 May 2019 SH19 Statement of capital on 13 May 2019
  • EUR 0.001
13 May 2019 CAP-SS Solvency Statement dated 08/05/19
13 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 08/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
30 Apr 2019 TM01 Termination of appointment of Jan Michiel Hessels as a director on 30 April 2019
10 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with updates
10 Jan 2019 AD01 Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE to 23 Savile Row London W1S 2ET on 10 January 2019
10 Jan 2019 TM01 Termination of appointment of Trillili Bvba as a director on 4 October 2018
10 Jan 2019 TM01 Termination of appointment of Consilium Sprl as a director on 4 October 2018
24 Sep 2018 AA Group of companies' accounts made up to 31 December 2017
26 Jul 2018 SH03 Purchase of own shares.
18 Jul 2018 SH06 Cancellation of shares. Statement of capital on 29 June 2018
  • EUR 185,533,360
06 Jun 2018 TM01 Termination of appointment of John Daniel Bernstein as a director on 23 May 2018
16 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
27 Dec 2017 SH06 Cancellation of shares. Statement of capital on 1 December 2017
  • EUR 120,840,465
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • EUR 185,533,448
27 Dec 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Dec 2017 SH03 Purchase of own shares.
17 Oct 2017 TM01 Termination of appointment of Simon Philip Morgan as a director on 13 October 2017
30 Sep 2017 AA Group of companies' accounts made up to 31 December 2016