Advanced company searchLink opens in new window

SUSSKIND LIMITED

Company number 02377144

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)
12 Apr 2016 AD01 Registered office address changed from 1st Floor Minerva House 26/27 Hatton Garden London EC1N 8BR to Colonial Buildings 59-61 Hatton Garden London EC1N 8LS on 12 April 2016
29 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 71.71
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 71.71
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
28 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
01 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
06 Dec 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
17 Nov 2011 AD01 Registered office address changed from New House 67/68 Hatton Garden Mid Town London EC1N 8JY on 17 November 2011
23 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
10 Jun 2011 AD03 Register(s) moved to registered inspection location
10 Jun 2011 AD02 Register inspection address has been changed
13 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
16 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
14 Jun 2010 TM01 Termination of appointment of Michael Raibin as a director
14 Jun 2010 TM01 Termination of appointment of Shaun Simons as a director
14 Jun 2010 TM01 Termination of appointment of Ricky Blair as a director
19 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
22 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008