- Company Overview for SULLIVANS OF MORTLAKE LIMITED (08783674)
- Filing history for SULLIVANS OF MORTLAKE LIMITED (08783674)
- People for SULLIVANS OF MORTLAKE LIMITED (08783674)
- More for SULLIVANS OF MORTLAKE LIMITED (08783674)
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) |
---|---|---|---|
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | CH01 | Director's details changed for Michael John Sullivan on 1 July 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
19 Apr 2015 | AD01 | Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to The Annex 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 19 April 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
14 Apr 2014 | AP01 | Appointment of Mrs Sandra Margaret Sullivan as a director | |
20 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-20
|