SUN CARGO LIMITED

166 College Road, Harrow, HA1 1BH, England
StatusDISSOLVED
Company No.09664165
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age9 years, 4 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 2 months, 15 days

SUMMARY

SUN CARGO LIMITED is an dissolved private limited company with number 09664165. It was incorporated 9 years, 4 days ago, on 30 June 2015 and it was dissolved 2 years, 2 months, 15 days ago, on 19 April 2022. The company address is 166 College Road, Harrow, HA1 1BH, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sonata Marcinkeviciute

Appointment date: 2019-10-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sonata Marcinkeviciute

Notification date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kristina Gendvilaite

Cessation date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristina Gendvilaite

Termination date: 2019-10-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kristina Gendvilaite

Notification date: 2018-01-15

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrius Panovas

Cessation date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonata Marcinkeviciute

Termination date: 2018-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kristina Gendvilaite

Appointment date: 2018-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-27

Old address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT England

New address: 166 College Road Harrow HA1 1BH

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrius Panovas

Termination date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kristina Gendvilaite

Termination date: 2016-11-30

Documents

View document PDF

Resolution

Date: 06 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kristina Gendvilaite

Appointment date: 2016-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-08

Old address: 60 Kings Road Harrow Middlesex HA2 9JF United Kingdom

New address: Audit House 260 Field End Road Ruislip Middlesex HA4 9LT

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sonata Marcinkeviciute

Appointment date: 2016-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 07 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 May 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANFIELD SERVICE CENTRE LIMITED

UNIT 1 HIGH CROSS LANE,DUNMOW,CM6 1TQ

Number:10799414
Status:ACTIVE
Category:Private Limited Company

DEBEN VALLEY LIMITED

SAPPHIRE HOUSE UNIT 2 CRISTAL BUSINESS CENTRE,IPSWICH,IP1 4JJ

Number:07019611
Status:ACTIVE
Category:Private Limited Company

GEOCHLORE (UK) LTD

32 THE PAGODA,MAIDENHEAD,SL6 8EU

Number:09426948
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARKET STREET HOUSE LTD

72 MARKET STREET,DALTON-IN-FURNESS,LA15 8AA

Number:08329364
Status:ACTIVE
Category:Private Limited Company

OXENWOOD REAL ESTATE LLP

86 JERMYN STREET,LONDON,SW1Y 6JD

Number:OC391406
Status:ACTIVE
Category:Limited Liability Partnership

RICHAFRIC DESIGNS LTD

5 HOME PASTURE,PETERBOROUGH,PE4 5AW

Number:11806080
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