- Company Overview for 170 SUTHERLAND AVENUE LIMITED (01954513)
- Filing history for 170 SUTHERLAND AVENUE LIMITED (01954513)
- People for 170 SUTHERLAND AVENUE LIMITED (01954513)
- More for 170 SUTHERLAND AVENUE LIMITED (01954513)
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) |
---|---|---|---|
27 Jan 2016 | AA | Accounts for a dormant company made up to 28 September 2015 | |
27 Jan 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
27 Jan 2016 | AD01 | Registered office address changed from C/O Pembertons Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 27 January 2016 | |
04 Jun 2015 | AA | Accounts for a dormant company made up to 28 September 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
24 Mar 2014 | AA | Accounts for a dormant company made up to 28 September 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
24 Sep 2013 | AD01 | Registered office address changed from C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 24 September 2013 | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 28 September 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
15 Feb 2013 | TM02 | Termination of appointment of Pembertons Secretaries Limited as a secretary | |
15 Feb 2013 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
31 May 2012 | AA | Accounts for a dormant company made up to 28 September 2011 | |
16 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
17 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
18 Feb 2011 | CH04 | Secretary's details changed for Solitare Secretaries Ltd on 4 January 2011 | |
14 Oct 2010 | AA | Accounts for a dormant company made up to 28 September 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 14 February 2010 with full list of shareholders | |
18 Feb 2010 | CH04 | Secretary's details changed for Solitare Secretaries Ltd on 1 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Christos Nicolas Sclavounis on 1 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Patricia Ann Hauswirth on 1 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Vanessa Windsor-Phillips on 1 October 2009 | |
18 Feb 2010 | CH01 | Director's details changed for Raffi Eghiayan on 1 October 2009 | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 30 September 2009 |