- Company Overview for SULTAN VENTURES LIMITED (07250803)
- Filing history for SULTAN VENTURES LIMITED (07250803)
- People for SULTAN VENTURES LIMITED (07250803)
- Charges for SULTAN VENTURES LIMITED (07250803)
- More for SULTAN VENTURES LIMITED (07250803)
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
|
|
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 |