- Company Overview for SUTRO DIGITAL LIMITED (07374288)
- Filing history for SUTRO DIGITAL LIMITED (07374288)
- People for SUTRO DIGITAL LIMITED (07374288)
- More for SUTRO DIGITAL LIMITED (07374288)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2017 | RP05 | Registered office address changed to PO Box 4385, 07374288: Companies House Default Address, Cardiff, CF14 8LH on 10 November 2017 | |
27 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2015 | TM02 | Termination of appointment of Chris Jonathan Price as a secretary on 10 December 2015 | |
30 Nov 2015 | CH03 | Secretary's details changed for Mr Chris Jonathan Price on 30 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Christopher Jonathan Price as a director on 16 November 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2015 | AD01 | Registered office address changed from , C/O C/O Optima Business Support Services Limited, 85-87 Bayham Street, Camden, London, NW1 0AG to 47 Bermondsey Street London SE1 3XT on 30 January 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2015 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2014 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AD01 | Registered office address changed from , 5a Goodge Place, London, London, W1T 4SD, United Kingdom on 5 February 2014 | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
11 Oct 2011 | AA01 | Current accounting period extended from 30 September 2011 to 31 December 2011 | |
13 Sep 2010 | AD01 | Registered office address changed from , 99 Durham Road East Finchley, London, N2 9DR, United Kingdom on 13 September 2010 | |
13 Sep 2010 | NEWINC |
Incorporation
|