Advanced company searchLink opens in new window

CONTAINASUITE LTD

Company number 08586037

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)
07 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2016 TM01 Termination of appointment of Colin Richard Sutton as a director on 1 August 2015
02 Mar 2016 AD01 Registered office address changed from C/O Colin Sutton Flat 1 132 High Street Shepperton Middlesex TW17 9BG to 135 24-28 st. Leonards Road Windsor Berkshire SL4 3BB on 2 March 2016
24 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
08 Jan 2015 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 250,000
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2014 AD01 Registered office address changed from 26 St Anselm's Place St. Anselms Place London W1K 5AF England on 19 March 2014
19 Mar 2014 AP01 Appointment of Mr Colin Richard Sutton as a director
13 Mar 2014 TM02 Termination of appointment of Dominic Chappell as a secretary
13 Mar 2014 TM01 Termination of appointment of Dominic Chappell as a director
13 Mar 2014 TM02 Termination of appointment of Dominic Chappell as a secretary
07 Jan 2014 AP01 Appointment of Mr Dominic Joseph Andrew Chappell as a director
03 Jan 2014 AP03 Appointment of Mr Dominic Joseph Andrew Chappell as a secretary
03 Jan 2014 TM01 Termination of appointment of Michael Stockdale as a director
06 Dec 2013 AD01 Registered office address changed from Yew Trees Crowell Hill Chinnor Oxon Crowell Hill Chinnor Oxfordshire OX39 4BT England on 6 December 2013
05 Dec 2013 TM01 Termination of appointment of John Forsyth as a director
29 Nov 2013 AP01 Appointment of Mr Michael Clive Reginald Stockdale as a director
20 Nov 2013 TM01 Termination of appointment of Stuart Page as a director
11 Oct 2013 AP01 Appointment of Mr Stuart Page as a director
10 Oct 2013 AD01 Registered office address changed from 74 Cheval Place Knightsbridge SW7 1EN United Kingdom on 10 October 2013
27 Aug 2013 AP01 Appointment of Mr John Christopher Forsyth as a director
26 Jun 2013 TM01 Termination of appointment of Peter Valaitis as a director