SUN LINES SYSTEMS LTD

09108370: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09108370
CategoryPrivate Limited Company
Incorporated30 Jun 2014
Age10 years, 4 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 7 months, 25 days

SUMMARY

SUN LINES SYSTEMS LTD is an dissolved private limited company with number 09108370. It was incorporated 10 years, 4 days ago, on 30 June 2014 and it was dissolved 2 years, 7 months, 25 days ago, on 09 November 2021. The company address is 09108370: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: RP05

Change date: 2021-01-22

Default address: PO Box 4385, 09108370: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Memorandum articles

Date: 22 Jul 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christos Papakostas

Notification date: 2019-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgios Michailidis

Termination date: 2019-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christos Papakostas

Appointment date: 2019-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgios Michailidis

Cessation date: 2019-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Othonas Athanasopoulos

Cessation date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgios Michailidis

Notification date: 2017-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 30 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgios Michailidis

Termination date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georgios Michailidis

Appointment date: 2016-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georgios Michailidis

Appointment date: 2016-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Othonas Athanasopoulos

Termination date: 2016-09-10

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 12 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Plamen Kavrakov

Termination date: 2015-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Othonas Athanasopoulos

Appointment date: 2015-02-26

Documents

View document PDF

Incorporation company

Date: 30 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMI MANAGEMENT LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:05374832
Status:ACTIVE
Category:Private Limited Company

DARRAS HALL HAIR LOUNGE LIMITED

13 BROADWAY,NEWCASTLE UPON TYNE,NE20 9PW

Number:09721447
Status:ACTIVE
Category:Private Limited Company

DATA DYNAMICS SOFTWARE SOLUTIONS LIMITED

MAPLE HOUSE 382 KENTON ROAD,HARROW,HA3 9DP

Number:08841885
Status:ACTIVE
Category:Private Limited Company

ENCHANTED SPACES LTD

45 SHEEPLANDS AVENUE,GUILDFORD,GU1 2SQ

Number:10638200
Status:ACTIVE
Category:Private Limited Company

IOWA LTD

C/O ARCHER ASSOCIATES CHURCHILL HOUSE,LONDON,NW7 2AS

Number:09927708
Status:ACTIVE
Category:Private Limited Company

TOF CONSORTIUM LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11295360
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source