- Company Overview for SUFFOLK (CSE NO.1) LIMITED (05960646)
- Filing history for SUFFOLK (CSE NO.1) LIMITED (05960646)
- People for SUFFOLK (CSE NO.1) LIMITED (05960646)
- More for SUFFOLK (CSE NO.1) LIMITED (05960646)
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) |
---|---|---|---|
13 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2011 | TM01 | Termination of appointment of Richard Gilliland as a director on 3 November 2011 | |
03 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
18 Apr 2011 | AR01 |
Annual return made up to 31 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
14 Jun 2010 | AA | Full accounts made up to 30 September 2009 | |
26 May 2010 | CH01 | Director's details changed for Mr Thomas James Mccain on 1 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Richard Gilliland on 1 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Louis Melville Goodman on 1 May 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
19 Nov 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Louis Melville Goodman on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Thomas James Mccain on 19 November 2009 | |
27 Aug 2009 | 287 | Registered office changed on 27/08/2009 from c/o partnerslegal 62 queen anne street london W1G 8HR | |
05 Aug 2009 | AA | Full accounts made up to 30 September 2008 | |
05 Jan 2009 | 363a | Return made up to 09/10/08; full list of members | |
21 Jul 2008 | AA | Full accounts made up to 30 September 2007 | |
16 Jul 2008 | 225 | Accounting reference date shortened from 31/10/2007 to 30/09/2007 | |
15 Feb 2008 | 225 | Accounting reference date shortened from 31/10/08 to 30/09/08 | |
14 Jan 2008 | 363a | Return made up to 09/10/07; full list of members | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: 5TH floor 15 berkeley street london W1J 8DY | |
09 Nov 2006 | 88(3) | Particulars of contract relating to shares | |
09 Nov 2006 | 88(2)R | Ad 26/10/06--------- £ si 98000@1=98000 £ ic 1/98001 | |
09 Oct 2006 | NEWINC | Incorporation |