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)
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