Advanced company searchLink opens in new window

SUIDEM LTD

Company number 05188700

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2012 DS01 Application to strike the company off the register
04 Jan 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-31
08 Dec 2011 SH19 Statement of capital on 8 December 2011
  • GBP 1,000
08 Dec 2011 CAP-SS Solvency Statement dated 23/11/11
08 Dec 2011 SH20 Statement by Directors
08 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Mr Ian David Russell Leslie on 18 August 2010
24 Sep 2009 363a Return made up to 18/08/09; full list of members
31 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jul 2009 288b Appointment Terminated Secretary lorraine leslie
12 Nov 2008 287 Registered office changed on 12/11/2008 from unigate building, depot road white city london W12 7RZ
02 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
19 Aug 2008 363a Return made up to 18/08/08; full list of members
29 Aug 2007 363a Return made up to 20/08/07; full list of members
26 Jun 2007 AA Total exemption small company accounts made up to 31 December 2006
04 Jan 2007 287 Registered office changed on 04/01/07 from: unit 14 grand union centre west row london W10 5AS
04 Jan 2007 288c Director's particulars changed
04 Jan 2007 288c Secretary's particulars changed
31 Oct 2006 CERTNM Company name changed medius hire LIMITED\certificate issued on 31/10/06