- Company Overview for SUGGESTV LTD (09640099)
- Filing history for SUGGESTV LTD (09640099)
- People for SUGGESTV LTD (09640099)
- More for SUGGESTV LTD (09640099)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2023 | DS01 | Application to strike the company off the register | |
18 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Apr 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 | |
07 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Mar 2023 | TM01 | Termination of appointment of Stephen Karl Hoffmeyr as a director on 1 January 2022 | |
10 Feb 2023 | TM01 | Termination of appointment of Mark Alan Pearson as a director on 22 July 2022 | |
22 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
07 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
11 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 22 February 2019
|
|
11 Mar 2019 | SH03 | Purchase of own shares. | |
17 Jan 2019 | CH01 | Director's details changed for Mr Alan Michael Thomas on 17 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Michael John Pringle on 17 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr James Pringle on 17 January 2019 | |
17 Jan 2019 | AD01 | Registered office address changed from Rocketspace 40 Islington High Street London N1 8XB England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 17 January 2019 | |
06 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Rocketspace 40 Islington High Street Hascombe Road London N1 8XB England to Rocketspace 40 Islington High Street London N1 8XB on 4 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
04 Jun 2018 | AD01 | Registered office address changed from Orchard House Hascombe Road Godalming Surrey GU8 4AE United Kingdom to Rocketspace 40 Islington High Street Hascombe Road London N1 8XB on 4 June 2018 |