- Company Overview for SUSSEX AND GOOD LIMITED (07664075)
- Filing history for SUSSEX AND GOOD LIMITED (07664075)
- People for SUSSEX AND GOOD LIMITED (07664075)
- Charges for SUSSEX AND GOOD LIMITED (07664075)
- More for SUSSEX AND GOOD LIMITED (07664075)
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) |
---|---|---|---|
28 Nov 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2017 | DS01 | Application to strike the company off the register | |
26 Jul 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 9 June 2017 with no updates | |
20 Jul 2017 | PSC01 | Notification of Gary Lee Edward Parker as a person with significant control on 6 April 2016 | |
24 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 7 Goldbridge Road Newick Lewes East Sussex BN8 4LD to The Flat Libra House High Street Nutley East Sussex TN22 3NF on 27 July 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Fleur Parker as a secretary on 1 June 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Fleur Parker as a director on 1 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-14
|
|
31 Mar 2015 | AA | Accounts made up to 30 June 2014 | |
22 Mar 2015 | AP01 | Appointment of Mr Gary Lee Edward Parker as a director on 1 March 2015 | |
12 Feb 2015 | MR01 | Registration of charge 076640750001, created on 29 January 2015 | |
23 Jun 2014 | AR01 | Annual return made up to 9 June 2014 with full list of shareholders | |
02 Mar 2014 | AA | Accounts made up to 30 June 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
30 Jan 2013 | AA | Accounts made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Fleur Parker on 12 June 2012 | |
12 Jun 2012 | CH03 | Secretary's details changed for Fleur Parker on 12 June 2012 | |
15 Mar 2012 | AD01 | Registered office address changed from 11 Rivel Mead Ifield Green Crawley West Sussex RH11 0NS United Kingdom on 15 March 2012 | |
09 Jun 2011 | NEWINC | Incorporation |