Advanced company searchLink opens in new window

SUDLER & HENNESSEY LIMITED

Company number 01401175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2022 DS01 Application to strike the company off the register
23 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 101
16 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
16 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 31 October 2020
15 Nov 2021 CH01 Director's details changed for Mr James Lawrence Wright on 24 December 2020
15 Nov 2021 CH03 Secretary's details changed for Helina Mazur on 26 January 2021
15 Nov 2021 PSC05 Change of details for Wpp Brands (Uk) Ltd as a person with significant control on 26 January 2021
15 Nov 2021 AD01 Registered office address changed from The Met Building C/O Helina Mazur, Wpp Brands (Uk) Ltd 24 Percy Street London W1T 2BS United Kingdom to Sea Containers 18 Upper Ground London SE1 9PD on 15 November 2021
21 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Feb 2021 TM01 Termination of appointment of James Stroude as a director on 3 August 2020
29 Jan 2021 AP01 Appointment of Mr James Lawrence Wright as a director on 23 December 2020
22 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 16/11/21
22 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
20 Nov 2019 AD01 Registered office address changed from The Met Building 24 Percy Street London W1T 2BS United Kingdom to The Met Building C/O Helina Mazur, Wpp Brands (Uk) Ltd 24 Percy Street London W1T 2BS on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from Greater London House Hampstead Road, London NW1 7QP to The Met Building 24 Percy Street London W1T 2BS on 20 November 2019
13 Nov 2019 PSC05 Change of details for Young & Rubicam Group Ltd as a person with significant control on 5 November 2018
12 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
21 May 2019 TM01 Termination of appointment of Brian James Kelly as a director on 3 May 2019
21 May 2019 CH01 Director's details changed for Mr James Stroud on 25 April 2019
21 May 2019 AP01 Appointment of Mr James Stroud as a director on 25 April 2019
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates