Advanced company searchLink opens in new window

SUCCURROUK LIMITED

Company number 07274810

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
14 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
14 Jun 2017 AA Micro company accounts made up to 30 December 2016
04 Sep 2016 TM01 Termination of appointment of Callum Jake Hackett as a director on 24 August 2016
04 Sep 2016 TM02 Termination of appointment of Sheila Maria Hackett as a secretary on 24 August 2016
04 Sep 2016 AP03 Appointment of Mr Lindsay Mark Hackett as a secretary on 24 August 2016
04 Sep 2016 AP01 Appointment of Mr Lindsay Mark Hackett as a director on 24 August 2016
22 Jul 2016 AA Micro company accounts made up to 30 December 2015
22 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 30 December 2014
23 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
27 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 30 December 2014
30 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
30 Jun 2014 TM01 Termination of appointment of Sheila Hackett as a director
06 May 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
02 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Jul 2012 TM01 Termination of appointment of Susan Graham as a director
19 Jul 2012 AD01 Registered office address changed from 142 Valley Rd Rickmansworth Hertfordshire WD3 4BP United Kingdom on 19 July 2012
19 Jul 2012 AP03 Appointment of Sheila Maria Hackett as a secretary
19 Jul 2012 AP01 Appointment of Callum Jake Hackett as a director
06 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011