- Company Overview for SUSTAIN AND DEVELOP LIMITED (08080603)
- Filing history for SUSTAIN AND DEVELOP LIMITED (08080603)
- People for SUSTAIN AND DEVELOP LIMITED (08080603)
- More for SUSTAIN AND DEVELOP LIMITED (08080603)
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
|
|
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
|
|
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
|
|
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
|