Advanced company searchLink opens in new window

CLIVE SUTTON PREMIER FINANCE LTD

Company number 06397238

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)
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2013 AD01 Registered office address changed from 151-153 Park Road St John's Wood London NW8 7HT United Kingdom on 12 August 2013
29 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
29 Oct 2012 AD01 Registered office address changed from 151-153 Park Road St Jhon's Wood London NW8 7HT on 29 October 2012
23 Aug 2012 AD01 Registered office address changed from 13 Station Road London N3 2SB on 23 August 2012
22 Jun 2012 TM01 Termination of appointment of Kim Sow as a director
20 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jan 2012 TM01 Termination of appointment of Laura Mayer as a director
15 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
02 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
02 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
13 May 2010 AP01 Appointment of Clive Jeremy Sutton as a director
14 Apr 2010 CERTNM Company name changed ebony finance LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
14 Apr 2010 CONNOT Change of name notice
14 Apr 2010 AP01 Appointment of Mrs Kim Mary Sow as a director
01 Dec 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Aug 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
27 Nov 2008 363a Return made up to 12/10/08; full list of members
05 Nov 2008 288a Director appointed laura mayer
05 Nov 2008 288b Appointment terminated director vernon dias
28 Apr 2008 288b Appointment terminated secretary r a company secretaries LIMITED