SUTHERLAND INVESTMENT PROPERTY LTD
Company number 07915907
- Company Overview for SUTHERLAND INVESTMENT PROPERTY LTD (07915907)
- Filing history for SUTHERLAND INVESTMENT PROPERTY LTD (07915907)
- People for SUTHERLAND INVESTMENT PROPERTY LTD (07915907)
- Charges for SUTHERLAND INVESTMENT PROPERTY LTD (07915907)
- Insolvency for SUTHERLAND INVESTMENT PROPERTY LTD (07915907)
- More for SUTHERLAND INVESTMENT PROPERTY LTD (07915907)
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) |
---|---|---|---|
05 Jul 2024 | WU07 | Progress report in a winding up by the court | |
13 Jul 2023 | WU07 | Progress report in a winding up by the court | |
21 Jun 2022 | WU04 | Appointment of a liquidator | |
20 Jun 2022 | AD01 | Registered office address changed from Carisbrook House Bedford Road Sherington Newport Pagnell MK16 9NQ England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury SP3 4UF on 20 June 2022 | |
25 Mar 2022 | COCOMP | Order of court to wind up | |
03 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jun 2021 | TM01 | Termination of appointment of Glenn Antony Armstrong as a director on 1 June 2021 | |
04 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Feb 2021 | AD01 | Registered office address changed from 58 Church Street Wolverton Milton Keynes MK12 5JW to Carisbrook House Bedford Road Sherington Newport Pagnell MK16 9NQ on 15 February 2021 | |
28 Jan 2021 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 25 January 2021 | |
26 Jan 2021 | TM01 | Termination of appointment of Amanda Mary Flynn as a director on 25 January 2021 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 27 October 2020 | |
30 Oct 2020 | AA01 | Previous accounting period shortened from 31 July 2021 to 27 October 2020 | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Aug 2020 | MR04 | Satisfaction of charge 2 in full | |
19 Aug 2020 | MR04 | Satisfaction of charge 079159070044 in full | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
04 Jan 2019 | MR04 | Satisfaction of charge 079159070015 in full | |
04 Jan 2019 | MR04 | Satisfaction of charge 079159070036 in full | |
04 Jan 2019 | MR04 | Satisfaction of charge 079159070018 in full |