Advanced company searchLink opens in new window

SUZY NEWTON LTD

Company number 08135889

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)
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