- Company Overview for SUSSKIND LIMITED (02377144)
- Filing history for SUSSKIND LIMITED (02377144)
- People for SUSSKIND LIMITED (02377144)
- Charges for SUSSKIND LIMITED (02377144)
- More for SUSSKIND LIMITED (02377144)
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
|
|
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
|
|
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 |