Advanced company searchLink opens in new window

SUITETALK LIMITED

Company number 05931733

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)
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-10-10
  • GBP 2
24 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Mr Neil Hillman on 1 October 2009
29 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
30 Sep 2009 363a Return made up to 12/09/09; full list of members
29 Sep 2009 287 Registered office changed on 29/09/2009 from 3 caroline court 13 caroline street st. Paul's square birmingham B3 1TR
27 Jul 2009 287 Registered office changed on 27/07/2009 from stowegate house, 37 lombard street, lichfield staffs WS13 6DP
27 Jul 2009 AA Accounts made up to 30 September 2008
15 Apr 2009 288a Director appointed mr neil hillman
15 Apr 2009 288b Appointment Terminated Director mark evans
15 Apr 2009 288b Appointment Terminated Secretary clearvision consulting (uk) LIMITED
12 Sep 2008 363a Return made up to 12/09/08; full list of members
27 Nov 2007 AA Accounts made up to 30 September 2007
15 Oct 2007 363a Return made up to 12/09/07; full list of members
12 Sep 2006 NEWINC Incorporation