Advanced company searchLink opens in new window

SUCCESSION CAPITAL GROUP LIMITED

Company number 06143130

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 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2022 DS01 Application to strike the company off the register
29 Jul 2022 AA Unaudited abridged accounts made up to 31 May 2021
18 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
03 Jun 2021 AA Unaudited abridged accounts made up to 31 May 2020
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
11 Mar 2020 CS01 Confirmation statement made on 10 March 2020 with updates
04 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
02 Mar 2020 TM02 Termination of appointment of Bianca Stroll as a secretary on 1 January 2020
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
04 Oct 2019 PSC04 Change of details for Mr James Burchett as a person with significant control on 4 October 2019
04 Oct 2019 CH01 Director's details changed for Mr James Burchett on 4 October 2019
31 May 2019 AD01 Registered office address changed from 44a Denmark Road London SW19 4PQ United Kingdom to 28 King Edwards Grove Teddington Middlesex TW11 9LU on 31 May 2019
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
22 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
20 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Jan 2017 AD01 Registered office address changed from 44a Denmark Road London SW19 4PQ to 44a Denmark Road London SW19 4PQ on 3 January 2017
03 Jan 2017 CH01 Director's details changed for James Burchett on 1 December 2016
30 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
28 Jul 2015 AD01 Registered office address changed from 119 Makepeace Mansions Makepeace Avenue London N6 6ER to 44a Denmark Road London SW19 4PQ on 28 July 2015