SUNDOWN SYSTEMS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

02/09/242 September 2024 Appointment of Mr Conor Caughey as a director on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Eoin Michael Gerard Caughey as a director on 2024-09-02

View Document

02/09/242 September 2024 Cessation of Eoin Michael Gerard Caughey as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 28 Carrickree Warrenpoint Newry BT34 3FA Northern Ireland to 7 Knowledge House, Down Business Park 46 Belfast Road Downpatrick BT30 9UP on 2024-09-02

View Document

02/02/242 February 2024 Notification of Eoin Caughey as a person with significant control on 2024-02-02

View Document

02/02/242 February 2024 Termination of appointment of Conor Caughey as a director on 2024-02-02

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

02/02/242 February 2024 Registered office address changed from 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP Northern Ireland to 28 Carrickree Warrenpoint Newry BT34 3FA on 2024-02-02

View Document

02/02/242 February 2024 Appointment of Mr Eoin Michael Gerard Caughey as a director on 2024-02-02

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/01/2423 January 2024 Registered office address changed from 18 Quay Street Ardglass Downpatrick BT30 7SA Northern Ireland to 7 Knowledge House 46 Belfast Road Downpatrick BT30 9UP on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/02/2228 February 2022 Notification of Conor Caughey as a person with significant control on 2022-02-24

View Document

28/02/2228 February 2022 Withdrawal of a person with significant control statement on 2022-02-28

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

16/02/2216 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

23/01/2023 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 7 KNOWLEDGE HOUSE 46 BELFAST ROAD DOWNPATRICK BT30 9UP UNITED KINGDOM

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN CAUGHEY

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR CONOR CAUGHEY

View Document

13/12/1713 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information