Advanced company searchLink opens in new window

SUKEL LTD

Company number 06433175

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 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
06 Dec 2012 CH04 Secretary's details changed for Lermer Secretarial Services Limited on 1 August 2012
30 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
05 Jan 2011 AA Total exemption small company accounts made up to 30 November 2009
11 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Mr Laurent Daniel Bouhana on 24 December 2009
24 Dec 2009 CH04 Secretary's details changed for Lermer Secretarial Services Limited on 24 December 2009
20 Jul 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Mar 2009 363a Return made up to 21/11/08; full list of members
03 Jun 2008 288a Secretary appointed lermer secretarial services LIMITED
03 Jun 2008 288b Appointment terminated director S.A.R.l amarylhis
03 Jun 2008 288b Appointment terminated secretary amedia LIMITED
02 Jun 2008 287 Registered office changed on 02/06/2008 from commerce house, second floor 6 london street london W2 1HR
20 May 2008 288a Director appointed mr laurent daniel bouhana