SHINE LINE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Registered office address changed to PO Box 4385, 08745018 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-22

View Document

22/10/2422 October 2024

View Document

05/08/245 August 2024 Notification of Venelin Iliev Gorchev as a person with significant control on 2024-08-01

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

01/08/241 August 2024 Registered office address changed from 41 Payne Close Barking IG11 9PL England to 34 Forest Road Southport PR8 6JD on 2024-08-01

View Document

01/08/241 August 2024 Cessation of Plamen Enchev Ivanov as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Venelin Iliev Gorchev as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Plamen Enchev Ivanov as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Plamen Enchev Ivanov as a secretary on 2024-08-01

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/12/2219 December 2022 Secretary's details changed for Mr Plamen Enchev Ivanov on 2022-12-19

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/12/202 December 2020 Registered office address changed from , 64 Westrow Drive, Barking, IG11 9BN, England to PO Box 4385 Cardiff CF14 8LH on 2020-12-02

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 14 HOLLAND ROAD LONDON E15 3BP

View Document

11/10/1811 October 2018 Registered office address changed from , 14 Holland Road, London, E15 3BP to PO Box 4385 Cardiff CF14 8LH on 2018-10-11

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR IVELIN IVANOV

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR PLAMEN ENCHEV IVANOV

View Document

14/12/1514 December 2015 SECRETARY APPOINTED MR PLAMEN ENCHEV IVANOV

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/12/1427 December 2014 APPOINTMENT TERMINATED, DIRECTOR PEYO TUHCHIEV

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAMEN ZLATINOV

View Document

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/06/1420 June 2014 DIRECTOR APPOINTED MR IVELIN ENCHEV IVANOV

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR PLAMEN IVANOV

View Document

21/11/1321 November 2013 DIRECTOR APPOINTED MR PLAMEN ENCHEV IVANOV

View Document

23/10/1323 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company