Advanced company searchLink opens in new window

SUZYKAL LTD

Company number 05041880

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2017 DS01 Application to strike the company off the register
30 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
01 Nov 2016 AA01 Previous accounting period extended from 28 February 2016 to 30 June 2016
25 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100,001
25 Apr 2016 TM02 Termination of appointment of Peter John Castle as a secretary on 13 February 2015
25 Apr 2016 AD01 Registered office address changed from C/O Castle Johns 8th Floor Westminster City Hall 64 Victoria Street London SW1E 6QP to Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ on 25 April 2016
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
28 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100,001
15 Jan 2015 AA Total exemption small company accounts made up to 28 February 2014
26 Apr 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100,001
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Mar 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
27 Dec 2012 AD01 Registered office address changed from C/O Castle Johns 1 Warwick Row London SW1E 5ER United Kingdom on 27 December 2012
06 Dec 2012 AA Total exemption small company accounts made up to 29 February 2012
15 Feb 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Feb 2011 AR01 Annual return made up to 12 February 2011 with full list of shareholders
13 Feb 2011 CH01 Director's details changed for Susan Mary Kalicinska on 1 December 2010
10 Dec 2010 CERTNM Company name changed camberley natural therapy centre LTD\certificate issued on 10/12/10
  • RES15 ‐ Change company name resolution on 2010-11-02
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Nov 2010 CONNOT Change of name notice
02 Nov 2010 AD01 Registered office address changed from 9 Tekels Park Camberley Surrey GU15 2LE on 2 November 2010
31 Mar 2010 AR01 Annual return made up to 12 February 2010 with full list of shareholders