Advanced company searchLink opens in new window

SUTTON KERSH BINSTOCK LIMITED

Company number 05867817

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2011 DS01 Application to strike the company off the register
01 Aug 2011 AA Total exemption small company accounts made up to 30 September 2010
01 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
Statement of capital on 2011-08-01
  • GBP 400
31 Jan 2011 TM01 Termination of appointment of Paul Sutton as a director
31 Jan 2011 TM01 Termination of appointment of James Kersh as a director
07 Jan 2011 TM01 Termination of appointment of Irene Bentley as a director
27 Jul 2010 TM01 Termination of appointment of Daniel Rueben as a director
12 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for James Kersh on 5 July 2010
12 Jul 2010 CH01 Director's details changed for Mr Andrew Mark Binstock on 5 July 2010
12 Jul 2010 CH01 Director's details changed for Mr Paul John Sutton on 5 July 2010
12 Jul 2010 CH01 Director's details changed for Daniel Rueben on 5 July 2010
12 Jul 2010 CH03 Secretary's details changed for James Kersh on 5 July 2010
12 Jul 2010 AD01 Registered office address changed from 643 Watford Way Mill Hill London NW7 3JR on 12 July 2010
28 Apr 2010 AP01 Appointment of Irene Elizabeth Bentley as a director
22 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Mar 2010 AD01 Registered office address changed from 2 Cotton Street Off Great Howard Street Liverpool Merseyside L3 7DY on 16 March 2010
18 Jan 2010 AP01 Appointment of Daniel Rueben as a director
27 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
29 Jul 2009 363a Return made up to 05/07/09; full list of members
19 Sep 2008 363a Return made up to 05/07/08; full list of members
19 Sep 2008 288c Director's Change of Particulars / andrew binstock / 19/08/2008 / HouseName/Number was: , now: 8; Street was: 12 winscombe way, now: beech avenue; Post Town was: stanmore, now: radlett; Region was: middlesex, now: hertfordshire; Post Code was: HA7 3AU, now: WD7 7DE; Country was: , now: united kingdom