Advanced company searchLink opens in new window

SUSSEX FDPR SILVER LTD

Company number 09335967

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 AP01 Appointment of Mrs Margita Petova as a director on 1 February 2023
28 Nov 2023 PSC01 Notification of Margita Petova as a person with significant control on 1 February 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
28 Nov 2023 CS01 Confirmation statement made on 7 December 2022 with updates
28 Nov 2023 TM01 Termination of appointment of Anna Bila as a director on 1 February 2023
28 Nov 2023 PSC07 Cessation of Anna Bila as a person with significant control on 1 February 2023
28 Nov 2023 AD01 Registered office address changed from 96 Brabazon Road Oadby LE2 5HE England to 51 Barking Road London E6 1PY on 28 November 2023
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
07 Dec 2021 CH01 Director's details changed for Mrs Anna Bil on 6 December 2021
07 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2021 PSC01 Notification of Anna Bila as a person with significant control on 6 December 2021
06 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 6 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
06 Dec 2021 TM01 Termination of appointment of Aminoor Rahman Mamoon as a director on 3 December 2021
06 Dec 2021 AP01 Appointment of Mrs Anna Bil as a director on 1 December 2021
06 Dec 2021 AD01 Registered office address changed from 20 Norton House Roman Road London E2 0st England to 96 Brabazon Road Oadby LE2 5HE on 6 December 2021
05 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
20 May 2021 DISS40 Compulsory strike-off action has been discontinued