Advanced company searchLink opens in new window

SUTTON TWO LIMITED

Company number 07463928

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2020 DS01 Application to strike the company off the register
23 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
12 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
19 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
30 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
25 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates
20 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Aug 2016 MR01 Registration of charge 074639280003, created on 22 August 2016
14 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6
19 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 6
22 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 6
02 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 9 August 2012
23 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
15 Apr 2011 MG01 Duplicate mortgage certificatecharge no:2
15 Apr 2011 MG01 Duplicate mortgage certificatecharge no:1
12 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1