Advanced company searchLink opens in new window

SUTHERLAND GLOBAL SERVICES UK LTD

Company number 05604336

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)
17 Nov 2016 AD01 Registered office address changed from 33rd Floor 30 st Mary Axe London EC3A 8EP to 843 Finchley Road London NW11 8NA on 17 November 2016
19 Aug 2016 AA Full accounts made up to 30 June 2015
26 Apr 2016 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2015 AA Full accounts made up to 30 June 2014
18 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 20/02/2015
10 Mar 2015 MR01 Registration of charge 056043360005, created on 2 March 2015
24 Dec 2014 MR04 Satisfaction of charge 056043360004 in full
26 Nov 2014 TM01 Termination of appointment of Muthu Narayanan as a director on 23 October 2014
25 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
29 Apr 2014 AA Full accounts made up to 30 June 2013
19 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
27 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2013 MR01 Registration of charge 056043360004
17 Jul 2013 AA Full accounts made up to 30 June 2012
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
19 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
03 Apr 2012 AA Full accounts made up to 30 June 2011
02 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
02 Dec 2011 TM02 Termination of appointment of Christopher Brown as a secretary
02 Dec 2011 TM02 Termination of appointment of Christopher Brown as a secretary
06 Apr 2011 AA Full accounts made up to 30 June 2010