Advanced company searchLink opens in new window

SUSTAIN AND DEVELOP LIMITED

Company number 08080603

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
08 Jun 2019 SOAS(A) Voluntary strike-off action has been suspended
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2019 DS01 Application to strike the company off the register
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with updates
27 Apr 2018 PSC07 Cessation of Raffaele Guida as a person with significant control on 27 April 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
23 Oct 2017 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 27 Old Gloucester Street London WC1N 3AX on 23 October 2017
27 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with no updates
27 Jun 2017 PSC01 Notification of Antonio Giuseppe Zambelli as a person with significant control on 1 May 2016
27 Jun 2017 PSC01 Notification of Raffaele Guida as a person with significant control on 1 May 2016
27 Jun 2017 PSC01 Notification of Giorgio Pistocchi as a person with significant control on 1 May 2016
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
04 Jul 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
25 May 2015 TM02 Termination of appointment of Incorporate Secretariat Limited as a secretary on 23 May 2015
20 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
26 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
  • GBP 1,000
10 Jan 2014 CH01 Director's details changed for Mr Mattia Galavotti on 10 January 2014
26 Jul 2013 AA Accounts for a dormant company made up to 31 May 2013
19 Jun 2013 TM01 Termination of appointment of Elena Filip as a director
19 Jun 2013 AP01 Appointment of Mr Mattia Galavotti as a director
23 May 2013 CERTNM Company name changed river property management LTD\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-22
  • NM01 ‐ Change of name by resolution