Advanced company searchLink opens in new window

SUTPRO LIMITED

Company number 03144124

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)
20 Dec 2002 363s Return made up to 08/01/02; full list of members
08 Oct 2002 403a Declaration of satisfaction of mortgage/charge
08 Oct 2002 395 Particulars of mortgage/charge
05 Oct 2002 395 Particulars of mortgage/charge
01 Oct 2002 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2002 395 Particulars of mortgage/charge
20 Dec 2001 288a New secretary appointed
01 Nov 2001 AA Total exemption small company accounts made up to 30 June 2000
09 May 2001 AA Accounts for a small company made up to 30 June 1999
14 Mar 2001 288a New director appointed
14 Mar 2001 287 Registered office changed on 14/03/01 from: 54 norbury court road london SW16 4HT
14 Mar 2001 288b Secretary resigned
14 Mar 2001 288b Director resigned
09 Jan 2001 363s Return made up to 08/01/01; full list of members
07 Apr 2000 363s Return made up to 08/01/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
10 Sep 1999 AA Accounts for a small company made up to 30 June 1998
14 Jan 1999 363s Return made up to 08/01/99; no change of members
26 Oct 1998 363a Return made up to 08/01/98; no change of members
06 Mar 1998 AA Accounts for a small company made up to 30 June 1997
26 Nov 1997 395 Particulars of mortgage/charge
06 Nov 1997 225 Accounting reference date extended from 31/01/97 to 30/06/97
16 Jun 1997 363s Return made up to 08/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
08 May 1997 288a New secretary appointed
08 May 1997 288b Secretary resigned
13 Feb 1997 287 Registered office changed on 13/02/97 from: 49 shirley road acocks green birmingham B27 7XU