- Company Overview for SUE BERELOWITZ CONSULTING LIMITED (09548799)
- Filing history for SUE BERELOWITZ CONSULTING LIMITED (09548799)
- People for SUE BERELOWITZ CONSULTING LIMITED (09548799)
- More for SUE BERELOWITZ CONSULTING LIMITED (09548799)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2019 | DS01 | Application to strike the company off the register | |
19 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
29 Nov 2017 | AD01 | Registered office address changed from Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ England to 33 Harrington Road Brighton BN1 6RF on 29 November 2017 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | CH01 | Director's details changed for Mrs Sue Berelowitz on 17 April 2016 | |
17 Aug 2015 | SH08 | Change of share class name or designation | |
29 Jul 2015 | AP01 | Appointment of Mr Jonathan Marcus Harley Page as a director on 3 July 2015 | |
28 Apr 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 March 2016 | |
17 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-17
|