Advanced company searchLink opens in new window

SUN LOGISTIC LIMITED

Company number 07208676

Filter by category

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)
11 Mar 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
08 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2012 TM02 Termination of appointment of Elad Shames as a secretary on 21 June 2012
10 Aug 2012 TM01 Termination of appointment of Elad Ya'akov Shames as a director on 21 June 2012
20 Jul 2012 TM01 Termination of appointment of Karen Ovadia as a director on 21 June 2012
15 May 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
20 Feb 2012 AAMD Amended total exemption small company accounts made up to 31 March 2011
09 Feb 2012 AD01 Registered office address changed from 11 Garden Flat Cotham Vale Bristol BS6 6HS United Kingdom on 9 February 2012
03 Jan 2012 AD01 Registered office address changed from 128 Luckwell Road Bristol BS3 3HQ United Kingdom on 3 January 2012
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
26 May 2011 CH01 Director's details changed for Mr Elad Ya'akov Shames on 24 January 2011
26 May 2011 CH03 Secretary's details changed for Mr Elad Shames on 24 January 2011
25 Jan 2011 AP01 Appointment of Miss Karen Ovadia as a director
25 Jan 2011 AD01 Registered office address changed from 195-197 Newfoundland Road Bristol BS2 9NY United Kingdom on 25 January 2011
30 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)