- Company Overview for 05603306 LIMITED (05603306)
- Filing history for 05603306 LIMITED (05603306)
- People for 05603306 LIMITED (05603306)
- Charges for 05603306 LIMITED (05603306)
- Insolvency for 05603306 LIMITED (05603306)
- More for 05603306 LIMITED (05603306)
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) |
---|---|---|---|
12 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 May 2014 | 600 | Appointment of a voluntary liquidator | |
15 May 2014 | 4.70 | Declaration of solvency | |
15 May 2014 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | AD01 | Registered office address changed from C/O C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF on 4 April 2014 | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Feb 2014 | AR01 | Annual return made up to 1 February 2013 | |
24 Feb 2014 | RT01 | Administrative restoration application | |
24 Feb 2014 | CERTNM |
Company name changed suso holdings\certificate issued on 24/02/14
|
|
10 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
22 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Mr Harry Francis Drnec on 1 October 2009 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Feb 2010 | AR01 | Annual return made up to 26 October 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 1 February 2010 | |
05 Feb 2010 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 5 February 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 |