SUNLIGHT INDUSTRY LTD
Status | DISSOLVED |
Company No. | 09008509 |
Category | Private Limited Company |
Incorporated | 24 Apr 2014 |
Age | 10 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 30 days |
SUMMARY
SUNLIGHT INDUSTRY LTD is an dissolved private limited company with number 09008509. It was incorporated 10 years, 1 month, 11 days ago, on 24 April 2014 and it was dissolved 3 years, 7 months, 30 days ago, on 06 October 2020. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Apr 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 May 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type dormant
Date: 06 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 06 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jianming Wu
Change date: 2019-05-06
Documents
Appoint corporate secretary company with name date
Date: 06 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-05-06
Officer name: J&C Business (Uk) Co., Limited
Documents
Change registered office address company with date old address new address
Date: 06 May 2019
Action Date: 06 May 2019
Category: Address
Type: AD01
Old address: Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB England
Change date: 2019-05-06
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Documents
Termination secretary company with name termination date
Date: 06 May 2019
Action Date: 06 May 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-05-06
Officer name: Zhuoxin Secretarial Services Ltd
Documents
Accounts with accounts type dormant
Date: 03 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-24
Documents
Accounts with accounts type dormant
Date: 03 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Appoint corporate secretary company with name date
Date: 03 May 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Zhuoxin Secretarial Services Ltd
Appointment date: 2017-05-03
Documents
Termination secretary company with name termination date
Date: 03 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: J & C Business (Uk) Co., Ltd
Termination date: 2017-05-02
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Change date: 2017-05-03
New address: Unit 46 Cariocca Business Park 2 Sawley Road Miles Plating Manchester M40 8BB
Old address: Rm 101, Maple House 118 High Street Purley London CR8 2AD United Kingdom
Documents
Termination secretary company with name termination date
Date: 20 Sep 2016
Action Date: 18 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-18
Officer name: Yunma Tianlong International Consulting Co., Limited
Documents
Appoint corporate secretary company with name date
Date: 20 Sep 2016
Action Date: 18 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-09-18
Officer name: J & C Business (Uk) Co., Ltd
Documents
Accounts with accounts type dormant
Date: 17 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Termination secretary company with name termination date
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sky Charm Secretarial Services Limited
Termination date: 2016-04-12
Documents
Appoint corporate secretary company with name date
Date: 13 Apr 2016
Action Date: 12 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Yunma Tianlong International Consulting Co., Limited
Appointment date: 2016-04-12
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP
New address: Rm 101, Maple House 118 High Street Purley London CR8 2AD
Change date: 2016-04-13
Documents
Accounts with accounts type dormant
Date: 03 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Appoint corporate secretary company with name date
Date: 12 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-03-10
Officer name: Sky Charm Secretarial Services Limited
Documents
Termination secretary company with name termination date
Date: 12 Mar 2015
Action Date: 10 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-10
Officer name: Uk Secretarial Services Limited
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
New address: Chase Business Centre 39-41 Chase Side London N14 5BP
Change date: 2015-03-12
Old address: 419, Harborne Road Edgbaston Birmingham B15 3LB England
Documents
Some Companies
BERRYS COTTAGE SOUTHEND ROAD,READING,RG7 6HA
Number: | 09438470 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 GRANGE GARDENS,PINNER,HA5 5QD
Number: | 11097951 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 THIRD FLOOR,BELFAST,BT1 2ED
Number: | NI617586 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLD COURT MEWS,LONDON,N14 6JS
Number: | 11948476 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE ANALYSIS TRAINING LIMITED
DAVAH LODGE,ABERDEENSHIRE,AB51 5JN
Number: | SC258956 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WALTER ROAD,,SA1 5RQ
Number: | 03171452 |
Status: | ACTIVE |
Category: | Private Limited Company |