- Company Overview for SUZY NEWTON LTD (08135889)
- Filing history for SUZY NEWTON LTD (08135889)
- People for SUZY NEWTON LTD (08135889)
- More for SUZY NEWTON LTD (08135889)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2019 | DS01 | Application to strike the company off the register | |
25 Feb 2019 | AD01 | Registered office address changed from Motivo House Alvington Yeovil Somerset BA20 2FG England to C/O Milsted Langdon Llp Motivo House Alvington Yeovil Somerset BA20 2FG on 25 February 2019 | |
19 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
15 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
09 Feb 2018 | PSC07 | Cessation of Suzanna Juliet Newton as a person with significant control on 22 January 2018 | |
09 Feb 2018 | PSC07 | Cessation of Suzanna Juliet Newton as a person with significant control on 22 January 2018 | |
09 Feb 2018 | PSC07 | Cessation of David James Newton as a person with significant control on 22 January 2018 | |
09 Feb 2018 | PSC07 | Cessation of Fiona Mary Bernadette Leacock as a person with significant control on 22 January 2018 | |
09 Feb 2018 | PSC01 | Notification of Timothy David Leacock as a person with significant control on 22 January 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Suzanna Juliet Newton as a director on 22 January 2018 | |
08 Jan 2018 | PSC09 | Withdrawal of a person with significant control statement on 8 January 2018 | |
01 Sep 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
01 Sep 2017 | PSC01 | Notification of Suzanna Juliet Newton as a person with significant control on 6 April 2016 | |
01 Sep 2017 | PSC01 | Notification of Fiona Mary Bernadette Leacock as a person with significant control on 6 April 2016 | |
01 Sep 2017 | PSC01 | Notification of David James Newton as a person with significant control on 6 April 2016 | |
27 Jul 2017 | CH01 | Director's details changed for Suzanna Juliet Newton on 9 July 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of David James Newton as a director on 1 April 2017 | |
24 Jul 2017 | AP01 | Appointment of Mrs Fiona Mary Bernadette Leacock as a director on 1 April 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
01 Aug 2016 | AD01 | Registered office address changed from Dutch Barn Manor Farm Stoke Wake Blandford Forum Dorset DT11 0HE to Motivo House Alvington Yeovil Somerset BA20 2FG on 1 August 2016 | |
22 Feb 2016 | AA01 | Current accounting period shortened from 31 July 2016 to 30 June 2016 | |
15 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 |