- Company Overview for THE SUVA FOUNDATION LIMITED (03750760)
- Filing history for THE SUVA FOUNDATION LIMITED (03750760)
- People for THE SUVA FOUNDATION LIMITED (03750760)
- More for THE SUVA FOUNDATION LIMITED (03750760)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Apr 2016 | DS01 | Application to strike the company off the register | |
12 Nov 2015 | AA | Full accounts made up to 5 April 2015 | |
10 Aug 2015 | AP01 | Appointment of Mr Paul Adam Reynolds as a director on 18 May 2015 | |
17 Apr 2015 | AR01 | Annual return made up to 12 April 2015 no member list | |
15 Dec 2014 | AA | Total exemption full accounts made up to 5 April 2014 | |
29 Apr 2014 | AR01 | Annual return made up to 12 April 2014 no member list | |
20 Nov 2013 | AA | Full accounts made up to 5 April 2013 | |
17 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2013 | AR01 | Annual return made up to 12 April 2013 no member list | |
20 Nov 2012 | AP03 | Appointment of Mrs Paula Mary Doraisamy as a secretary | |
20 Nov 2012 | TM02 | Termination of appointment of Fiona Fowler as a secretary | |
20 Nov 2012 | CH01 | Director's details changed for Patrick Guy Nicoll on 20 November 2012 | |
20 Nov 2012 | CH01 | Director's details changed for Annabel Suva Nicoll on 20 November 2012 | |
31 Oct 2012 | AA | Full accounts made up to 5 April 2012 | |
19 Sep 2012 | AD01 | Registered office address changed from the Old Rectory 17 Thameside Henley on Thames Oxfordshire RG9 1BH on 19 September 2012 | |
15 Jun 2012 | TM02 | Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary | |
13 Jun 2012 | AP03 | Appointment of Fiona Claire Fowler as a secretary | |
08 Jun 2012 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA on 8 June 2012 | |
04 May 2012 | CH01 | Director's details changed for Patrick Guy Nicoll on 4 May 2012 | |
04 May 2012 | AR01 | Annual return made up to 12 April 2012 no member list | |
03 Jan 2012 | AA | Full accounts made up to 5 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 12 April 2011 no member list | |
03 Dec 2010 | AA | Full accounts made up to 5 April 2010 |