- Company Overview for SUSSEX TRANSFORMATIONS LIMITED (07331387)
- Filing history for SUSSEX TRANSFORMATIONS LIMITED (07331387)
- People for SUSSEX TRANSFORMATIONS LIMITED (07331387)
- Charges for SUSSEX TRANSFORMATIONS LIMITED (07331387)
- Insolvency for SUSSEX TRANSFORMATIONS LIMITED (07331387)
- More for SUSSEX TRANSFORMATIONS LIMITED (07331387)
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) |
---|---|---|---|
30 Jul 2015 | AP01 | Appointment of Mr Paul Kuszka as a director on 29 June 2015 | |
18 Jul 2015 | MR01 | Registration of charge 073313870002, created on 7 July 2015 | |
09 Jul 2015 | MR05 | All of the property or undertaking has been released from charge 1 | |
12 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
30 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Sep 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 30 June 2011 | |
03 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Aug 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
30 Jul 2010 | NEWINC |
Incorporation
|