CARA SUN LIMITED

Tregillie Cottage Tregillie Cottage, St. Agnes, TR5 0PU, Cornwall
StatusDISSOLVED
Company No.04511077
CategoryPrivate Limited Company
Incorporated14 Aug 2002
Age21 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 29 days

SUMMARY

CARA SUN LIMITED is an dissolved private limited company with number 04511077. It was incorporated 21 years, 10 months, 4 days ago, on 14 August 2002 and it was dissolved 3 years, 7 months, 29 days ago, on 20 October 2020. The company address is Tregillie Cottage Tregillie Cottage, St. Agnes, TR5 0PU, Cornwall.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-30

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Aug 2019

Category: Address

Type: AD02

New address: Tregillie Cottage Wheal Butson St. Agnes Cornwall TR5 0PU

Old address: 9 Brecon Close Brecon Close St Agnes Cornwall TR5 0TD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen O'donnell

Change date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard O'donnell

Change date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-31

Officer name: Maureen O'donnell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Old address: 9 Brecon Close St. Agnes Cornwall TR5 0TD

New address: Tregillie Cottage Wheal Butson St. Agnes Cornwall TR5 0PU

Change date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Sep 2014

Category: Address

Type: AD02

New address: 9 Brecon Close Brecon Close St Agnes Cornwall TR5 0TD

Old address: 41 Redlands Road Penarth Cardiff Wales CF64 2WD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2013

Action Date: 08 Sep 2013

Category: Address

Type: AD01

Old address: 41 Redlands Road Penarth South Glamorgan CF64 2WD

Change date: 2013-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts amended with made up date

Date: 14 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AAMD

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Move registers to sail company

Date: 19 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 19 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maureen O'donnell

Change date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard O'donnell

Change date: 2010-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/07; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 24/01/07 from: tir isaf barn trallong brecon powys LD3 8HP

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 09/01/07 from: 41 redlands road penarth south glamorgan CF64 2WD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2005

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2004

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 10/06/04 from: alexandra park lodge, alexandra park, beach road penarth south glamorgan CF64 1JX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 24 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA HEALTH AND FITNESS LTD

58, NELSON STREET NELSON STREET,LONDON,E1 2DE

Number:06518909
Status:ACTIVE
Category:Private Limited Company

AYY GLOBAL BUSINESS SOLUTIONS LTD

29A HARE STREET,LONDON,SE18 6NE

Number:11617256
Status:ACTIVE
Category:Private Limited Company

DOTNEXT LIMITED

24 NEWFORD GROVE,GLASGOW,G76 8QZ

Number:SC414897
Status:ACTIVE
Category:Private Limited Company

FINICIOUS SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11718698
Status:ACTIVE
Category:Private Limited Company

HOTHAM SERVICES LIMITED

MANOR FARM,YORK,YO43 4UD

Number:04338968
Status:ACTIVE
Category:Private Limited Company

PAUL KING LIMITED

2 CRICKLADE COURT,SWINDON,SN1 3EY

Number:06018590
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