Advanced company searchLink opens in new window

SUTRO DIGITAL LIMITED

Company number 07374288

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)