SECOND LINE
Status | ACTIVE |
Company No. | NI613284 |
Category | |
Incorporated | 20 Jun 2012 |
Age | 11 years, 11 months, 10 days |
Jurisdiction | Northern Ireland |
SUMMARY
SECOND LINE is an active with number NI613284. It was incorporated 11 years, 11 months, 10 days ago, on 20 June 2012. The company address is 12 - 14 The Diamond, Diversecity Building The Diamond, Londonderry, BT48 6HW, Northern Ireland.
Company Fillings
Dissolution voluntary strike off suspended
Date: 10 Jul 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type dormant
Date: 05 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Mcdermott
Termination date: 2017-11-15
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-09
Officer name: Lisa Wilkinson
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-21
Old address: 21 Barnewall Place Londonderry BT47 2BJ
New address: 12 - 14 the Diamond, Diversecity Building the Diamond Londonderry BT48 6HW
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control statement
Date: 28 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date no member list
Date: 26 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 02 Sep 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 16 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change sail address company with new address
Date: 16 Jul 2014
Category: Address
Type: AD02
New address: 21 Barnewall Place Londonderry BT47 2BJ
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mary Kennedy
Change date: 2014-07-16
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-16
New address: 21 Barnewall Place Londonderry BT47 2BJ
Old address: 21 Barnewall Place Derry Londonderry BT47 2EJ
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jim Anthony O'neill
Documents
Appoint person director company with name
Date: 19 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Wilkinson
Documents
Termination director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wendy Henderson
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date no member list
Date: 10 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Some Companies
APRON CONSULTING & LOGISTICS INTERNATIONAL LTD
32 SEYMOUR PLACE,LONDON,W1H 7NR
Number: | 10388783 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW HOUSE, 54 BRAMHALL LANE,STOCKPORT,SK7 1AH
Number: | 04434014 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CROYDON ROAD,CATERHAM,CR3 6PA
Number: | 08463935 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ORCHID DRIVE,HIGH PEAK,SK23 9AA
Number: | 08108149 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVER MARKETING (GROUP) LIMITED
GOFFS OAK HOUSE,WALTHAM CROSS,EN7 5HG
Number: | 11459050 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 GEORGES COURT,MACCLESFIELD,SK11 6DP
Number: | 04280158 |
Status: | ACTIVE |
Category: | Private Limited Company |