Advanced company searchLink opens in new window

SULIS & THERMAE LONDON LIMITED

Company number 09271897

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)
28 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
28 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 9 December 2020
19 Dec 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 19 December 2019
18 Dec 2019 600 Appointment of a voluntary liquidator
18 Dec 2019 LIQ02 Statement of affairs
18 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-10
04 Dec 2019 PSC04 Change of details for Mr Richard Mark Evans as a person with significant control on 31 July 2019
03 Dec 2019 PSC04 Change of details for Miss Jessica Frances Bates as a person with significant control on 31 July 2019
03 Dec 2019 PSC04 Change of details for Mr Richard Mark Evans as a person with significant control on 7 January 2019
03 Dec 2019 PSC04 Change of details for Miss Jessica Frances Bates as a person with significant control on 7 January 2019
25 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
30 Jul 2019 TM01 Termination of appointment of Jing Xu as a director on 15 July 2019
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 16 March 2016
  • GBP 5,100
03 Sep 2018 PSC04 Change of details for Miss Jessica Frances Bates as a person with significant control on 31 August 2018
03 Sep 2018 PSC04 Change of details for Mr Richard Mark Evans as a person with significant control on 31 August 2018
22 May 2018 AA Total exemption full accounts made up to 31 October 2017
15 May 2018 TM01 Termination of appointment of Annie Lynn Simoy as a director on 31 January 2018
12 Dec 2017 AP01 Appointment of Miss Jing Xu as a director on 4 December 2017
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with updates
03 Nov 2017 AP01 Appointment of Ms Annie Lynn Simoy as a director on 31 October 2017
02 Nov 2017 TM01 Termination of appointment of Ruth Elizabeth Salsbury as a director on 15 August 2017
02 Nov 2017 TM01 Termination of appointment of Annette Marie Teresa Browne as a director on 12 September 2017