Advanced company searchLink opens in new window

SULTAN VENTURES LIMITED

Company number 07250803

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2014 DS01 Application to strike the company off the register
03 Sep 2013 AD01 Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR England on 3 September 2013
03 Jul 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 50,000
02 Jul 2013 AD01 Registered office address changed from Unit 16 Lincolns Park Business Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RD England on 2 July 2013
02 Jul 2013 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 2 July 2013
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Jul 2012 AP03 Appointment of Mr Christopher David Wilde as a secretary
31 Jul 2012 TM01 Termination of appointment of Jane Matthews as a director
31 Jul 2012 TM02 Termination of appointment of Jane Matthews as a secretary
31 Jul 2012 TM01 Termination of appointment of Gerald Matthews as a director
31 Jul 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
23 Apr 2012 AA01 Previous accounting period shortened from 29 September 2011 to 28 September 2011
09 Feb 2012 AA01 Previous accounting period shortened from 30 September 2011 to 29 September 2011
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
20 May 2011 CH03 Secretary's details changed for Jane Elizabeth Matthews on 1 May 2011
20 May 2011 CH01 Director's details changed for Mr Christopher David Wilde on 1 May 2011
20 May 2011 CH01 Director's details changed for Ben Wilde on 1 May 2011
20 May 2011 CH01 Director's details changed for Mr Gerald Albert Matthews on 1 May 2011
20 May 2011 CH01 Director's details changed for Jane Elizabeth Matthews on 1 May 2011
22 Feb 2011 AD01 Registered office address changed from 13 Station Road London N3 2SB on 22 February 2011
13 Dec 2010 AP01 Appointment of Ben Wilde as a director