- Company Overview for A2 SUTTON SOLUTIONS LIMITED (09166110)
- Filing history for A2 SUTTON SOLUTIONS LIMITED (09166110)
- People for A2 SUTTON SOLUTIONS LIMITED (09166110)
- More for A2 SUTTON SOLUTIONS LIMITED (09166110)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2019 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
01 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2018 | AD02 | Register inspection address has been changed to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET | |
31 May 2018 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 | |
05 Jan 2018 | AA | Total exemption small company accounts made up to 31 August 2016 | |
02 Nov 2017 | PSC01 | Notification of John O'leary as a person with significant control on 6 April 2016 | |
02 Nov 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
08 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-07
|