- Company Overview for SUSSEX FDPR SILVER LTD (09335967)
- Filing history for SUSSEX FDPR SILVER LTD (09335967)
- People for SUSSEX FDPR SILVER LTD (09335967)
- More for SUSSEX FDPR SILVER LTD (09335967)
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) |
---|---|---|---|
19 May 2021 | AA | Micro company accounts made up to 31 December 2019 | |
08 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2020 | AP01 | Appointment of Mr Aminoor Rahman Mamoon as a director on 21 December 2018 | |
23 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with updates | |
23 May 2020 | TM01 | Termination of appointment of Olukayode Ayanwale as a director on 21 December 2018 | |
23 May 2020 | AD01 | Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 20 Norton House Roman Road London E2 0st on 23 May 2020 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Dec 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Mar 2018 | TM01 | Termination of appointment of Adnan Aziz as a director on 19 November 2015 | |
17 Oct 2017 | AP01 | Appointment of Mr Olukayode Ayanwale as a director on 5 March 2016 | |
06 Oct 2017 | AP01 | Appointment of Mr Adnan Aziz as a director on 19 November 2015 | |
06 Oct 2017 | TM01 | Termination of appointment of Olukayode Ayanwale as a director on 6 October 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Aug 2017 | AP01 | Appointment of Mr Olukayode Ayanwale as a director on 5 March 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with updates | |
10 Aug 2017 | TM01 | Termination of appointment of Usman Umer as a director on 5 March 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
25 Jan 2017 | AD01 | Registered office address changed from 41 First Floor Skyline Village Limeharbour England E14 9TS United Kingdom to Unit 2 Celtic Farm Road Rainham RM13 9GP on 25 January 2017 | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |