- Company Overview for SUTTON DEALS LTD (08854886)
- Filing history for SUTTON DEALS LTD (08854886)
- People for SUTTON DEALS LTD (08854886)
- More for SUTTON DEALS LTD (08854886)
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) |
---|---|---|---|
26 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | TM01 | Termination of appointment of Iftikhar Hussain as a director on 2 February 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Stosic Slavisa as a director on 2 February 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
10 Nov 2016 | TM01 | Termination of appointment of Obaidullah Akbar as a director on 10 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Obaidullah Akbar as a director on 10 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Iftikhar Hussain as a director on 10 November 2016 | |
11 May 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
10 May 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
10 May 2016 | CH01 | Director's details changed for Obaid Akbar on 29 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Obaid Akbar as a director on 3 February 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr Obaidullah Akbar as a director on 29 January 2016 | |
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
12 Jun 2015 | AD01 | Registered office address changed from 24-26 Low Street Sutton Ashfield NG17 1DG England to 582-588 Attercliffe Road Sheffield S9 3QS on 12 June 2015 | |
27 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|