- Company Overview for SUSAN JAYNE BYRRUP TRADING LIMITED (09089395)
- Filing history for SUSAN JAYNE BYRRUP TRADING LIMITED (09089395)
- People for SUSAN JAYNE BYRRUP TRADING LIMITED (09089395)
- More for SUSAN JAYNE BYRRUP TRADING LIMITED (09089395)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
13 Jul 2016 | AR01 | Annual return made up to 17 June 2016 with full list of shareholders | |
25 Feb 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
27 Apr 2015 | TM01 | Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from 4 Princes Street London W1B 2LE United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014 | |
17 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-17
|