SUNPARADISE 2020 LTD

Register to unlock more data on OkredoRegister

SUNPARADISE 2020 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08466939

Incorporation date

28/03/2013

Size

Full

Contacts

Registered address

Registered address

Unit 12 341 Exning Road, Newmarket CB8 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2013)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2020
First Gazette notice for voluntary strike-off
dot icon17/11/2020
Application to strike the company off the register
dot icon22/10/2020
Termination of appointment of Mats Rickard Lindqvist as a director on 2020-09-16
dot icon22/10/2020
Termination of appointment of Andreas Schaer as a director on 2020-09-16
dot icon22/10/2020
Termination of appointment of Galip Ozge Arbak as a director on 2020-09-16
dot icon01/06/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon07/04/2020
Full accounts made up to 2019-12-31
dot icon28/02/2020
Resolutions
dot icon01/11/2019
Appointment of Mr John Baillie as a director on 2019-10-31
dot icon23/08/2019
Registered office address changed from C/O C/O Anderson & Co Sumpter House 8 Station Road Histon Cambridge CB24 9LQ England to Unit 12 341 Exning Road Newmarket CB8 0AT on 2019-08-23
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon11/01/2019
Appointment of Mr Galip Ozge Arbak as a director on 2019-01-01
dot icon15/11/2018
Termination of appointment of Martin Hauff as a director on 2018-11-14
dot icon27/07/2018
Appointment of Mr Mats Rickard Lindqvist as a director on 2018-07-16
dot icon27/07/2018
Termination of appointment of Anders Knutsson as a director on 2018-07-16
dot icon11/05/2018
Full accounts made up to 2017-12-31
dot icon20/04/2018
Appointment of Martin Hauff as a director on 2018-04-20
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon06/04/2017
Full accounts made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon29/11/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon19/07/2016
Termination of appointment of Jason Lee Messervy as a director on 2016-06-17
dot icon22/06/2016
Termination of appointment of Jason Lee Messervy as a director on 2016-06-17
dot icon11/05/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/05/2016
Appointment of Mr Andreas Schaer as a director on 2016-05-09
dot icon09/05/2016
Appointment of Mr Anders Knutsson as a director on 2016-05-09
dot icon21/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon21/04/2016
Registered office address changed from Sumpter House Station Road Histon Cambridge CB24 9LQ England to C/O C/O Anderson & Co Sumpter House 8 Station Road Histon Cambridge CB24 9LQ on 2016-04-21
dot icon09/03/2016
Registered office address changed from Ingram House 6 Meridian Way Norwich Norfolk NR7 0TA to Sumpter House Station Road Histon Cambridge CB24 9LQ on 2016-03-09
dot icon03/03/2016
Previous accounting period shortened from 2015-08-31 to 2015-06-30
dot icon14/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon24/02/2015
Resolutions
dot icon24/02/2015
Particulars of variation of rights attached to shares
dot icon24/02/2015
Change of share class name or designation
dot icon24/02/2015
Sub-division of shares on 2015-02-02
dot icon06/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/06/2014
Current accounting period extended from 2014-03-31 to 2014-08-31
dot icon27/05/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Keith Ingham as a director
dot icon02/01/2014
Director's details changed for Mr Keith Andrew Ingham on 2014-01-02
dot icon31/10/2013
Director's details changed for Jason Lee Messervy on 2013-10-09
dot icon03/09/2013
Statement of capital following an allotment of shares on 2013-05-01
dot icon03/09/2013
Resolutions
dot icon22/05/2013
Appointment of Mr Keith Andrew Ingham as a director
dot icon28/03/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messervy, Jason Lee
Director
28/03/2013 - 17/06/2016
8
Ingham, Keith Andrew
Director
28/03/2013 - 22/04/2014
8
Lindqvist, Mats Rickard
Director
16/07/2018 - 16/09/2020
1
Knutsson, Anders
Director
09/05/2016 - 16/07/2018
-
Arbak, Galip Ozge
Director
01/01/2019 - 16/09/2020
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUNPARADISE 2020 LTD

SUNPARADISE 2020 LTD is an(a) Dissolved company incorporated on 28/03/2013 with the registered office located at Unit 12 341 Exning Road, Newmarket CB8 0AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUNPARADISE 2020 LTD?

toggle

SUNPARADISE 2020 LTD is currently Dissolved. It was registered on 28/03/2013 and dissolved on 16/03/2021.

Where is SUNPARADISE 2020 LTD located?

toggle

SUNPARADISE 2020 LTD is registered at Unit 12 341 Exning Road, Newmarket CB8 0AT.

What does SUNPARADISE 2020 LTD do?

toggle

SUNPARADISE 2020 LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for SUNPARADISE 2020 LTD?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.