Sunrise East Ltd was founded on 24 May 2004 with its registered office in Newark. There are 2 directors listed as Doughty, Tracy, Doughty, William Edward for Sunrise East Ltd. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOUGHTY, Tracy | 17 August 2016 | 02 November 2018 | 1 |
DOUGHTY, William Edward | 24 May 2004 | 10 July 2018 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 17 July 2019 | |
MR01 - N/A | 10 May 2019 | |
MR01 - N/A | 10 May 2019 | |
MR01 - N/A | 26 April 2019 | |
MR01 - N/A | 26 April 2019 | |
CS01 - N/A | 25 April 2019 | |
PSC07 - N/A | 25 April 2019 | |
TM01 - Termination of appointment of director | 25 April 2019 | |
AD01 - Change of registered office address | 04 April 2019 | |
MR01 - N/A | 22 January 2019 | |
MR04 - N/A | 15 January 2019 | |
PSC04 - N/A | 21 November 2018 | |
PSC01 - N/A | 21 November 2018 | |
CS01 - N/A | 21 November 2018 | |
AP01 - Appointment of director | 21 November 2018 | |
TM01 - Termination of appointment of director | 09 November 2018 | |
MR01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 17 July 2018 | |
CS01 - N/A | 10 July 2018 | |
PSC01 - N/A | 10 July 2018 | |
PSC07 - N/A | 10 July 2018 | |
AD01 - Change of registered office address | 10 July 2018 | |
AP01 - Appointment of director | 10 July 2018 | |
TM01 - Termination of appointment of director | 10 July 2018 | |
AA - Annual Accounts | 26 February 2018 | |
AD01 - Change of registered office address | 02 November 2017 | |
CS01 - N/A | 16 August 2017 | |
AA - Annual Accounts | 28 February 2017 | |
TM01 - Termination of appointment of director | 30 August 2016 | |
AP01 - Appointment of director | 17 August 2016 | |
CS01 - N/A | 15 August 2016 | |
TM02 - Termination of appointment of secretary | 15 August 2016 | |
AR01 - Annual Return | 26 May 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
CH01 - Change of particulars for director | 05 November 2015 | |
AD01 - Change of registered office address | 08 September 2015 | |
DISS40 - Notice of striking-off action discontinued | 13 June 2015 | |
AR01 - Annual Return | 11 June 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 June 2015 | |
AA - Annual Accounts | 11 June 2015 | |
AD01 - Change of registered office address | 05 June 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 June 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 08 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 17 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 June 2010 | |
CH01 - Change of particulars for director | 16 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 June 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 12 June 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 24 June 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 15 June 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363a - Annual Return | 03 July 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363s - Annual Return | 21 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 2004 | |
288a - Notice of appointment of directors or secretaries | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 26 May 2004 | |
288a - Notice of appointment of directors or secretaries | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
288b - Notice of resignation of directors or secretaries | 26 May 2004 | |
NEWINC - New incorporation documents | 24 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 April 2019 | Outstanding |
N/A |
A registered charge | 29 April 2019 | Outstanding |
N/A |
A registered charge | 25 April 2019 | Outstanding |
N/A |
A registered charge | 25 April 2019 | Outstanding |
N/A |
A registered charge | 17 January 2019 | Outstanding |
N/A |
A registered charge | 12 October 2018 | Fully Satisfied |
N/A |