- Company Overview for SUTTON ST. JAMES NOISE CONTROL LIMITED (04017030)
- Filing history for SUTTON ST. JAMES NOISE CONTROL LIMITED (04017030)
- People for SUTTON ST. JAMES NOISE CONTROL LIMITED (04017030)
- More for SUTTON ST. JAMES NOISE CONTROL LIMITED (04017030)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2019 | DS01 | Application to strike the company off the register | |
14 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Feb 2019 | PSC04 | Change of details for Mrs Natalie Ann Barker as a person with significant control on 22 November 2018 | |
25 Feb 2019 | TM01 | Termination of appointment of Justin Lloyd Barker as a director on 22 November 2018 | |
25 Feb 2019 | PSC07 | Cessation of Justin Lloyd Barker as a person with significant control on 22 November 2018 | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Jul 2018 | TM01 | Termination of appointment of George Frederick Harris as a director on 20 July 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
11 Jun 2018 | TM02 | Termination of appointment of George Frederick Harris as a secretary on 11 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of George Frederick Harris as a person with significant control on 11 June 2018 | |
11 Jun 2018 | PSC01 | Notification of Natalie Barker as a person with significant control on 20 February 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mrs Natalie Ann Barker on 11 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Justin Lloyd Barker on 11 June 2018 | |
28 Sep 2017 | AP01 | Appointment of Mrs Natalie Ann Barker as a director on 28 September 2017 | |
11 Jul 2017 | PSC01 | Notification of Justin Lloyd Barker as a person with significant control on 6 April 2016 | |
10 Jul 2017 | PSC01 | Notification of George Harris as a person with significant control on 7 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
31 May 2017 | AD01 | Registered office address changed from Half Moon Street Bagshot Surrey GU19 5AL to Cliftons Bridge Fishergate Sutton St. James Spalding PE12 0EZ on 31 May 2017 | |
31 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Nov 2016 | AP01 | Appointment of Justin Lloyd Barker as a director on 17 October 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Sean Christopher Gallagher as a director on 28 October 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|