- Company Overview for 144 SUTHERLAND AVENUE MANAGEMENT LIMITED (01515775)
- Filing history for 144 SUTHERLAND AVENUE MANAGEMENT LIMITED (01515775)
- People for 144 SUTHERLAND AVENUE MANAGEMENT LIMITED (01515775)
- More for 144 SUTHERLAND AVENUE MANAGEMENT LIMITED (01515775)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2022 | DS01 | Application to strike the company off the register | |
23 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
18 Feb 2022 | AP01 | Appointment of Mr Christopher Bill Bruckner as a director on 30 November 2020 | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jul 2021 | AD01 | Registered office address changed from Boundary House Cricket Field Road Uxbridge UB8 1QG England to Flat 4 Sutherland Avenue London W9 1HP on 20 July 2021 | |
20 Jul 2021 | AP03 | Appointment of Mrs Ruth Elizabeth Swindin as a secretary on 20 July 2021 | |
20 Jul 2021 | CH01 | Director's details changed for Mr Guy Wilson on 20 July 2021 | |
20 Jul 2021 | TM02 | Termination of appointment of Anthony John Hardwell as a secretary on 19 July 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
07 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
26 Nov 2017 | AD01 | Registered office address changed from PO Box 144Sam Boundary House Cricket Field Road Uxbridge UB8 1QG England to Boundary House Cricket Field Road Uxbridge UB8 1QG on 26 November 2017 | |
25 Nov 2017 | AD01 | Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to PO Box 144Sam Boundary House Cricket Field Road Uxbridge UB8 1QG on 25 November 2017 | |
15 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
24 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
|