Advanced company searchLink opens in new window

144 SUTHERLAND AVENUE MANAGEMENT LIMITED

Company number 01515775

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)
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
  • GBP 96
24 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 96