Advanced company searchLink opens in new window

SUI GENERIS HOMES LIMITED

Company number 09929664

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)
27 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2021 DS01 Application to strike the company off the register
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
14 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Dec 2019 CH01 Director's details changed for Mr Andrew Paul Onacko on 12 December 2019
12 Dec 2019 CH01 Director's details changed for Mr Roy Francis Coutinho on 12 December 2019
12 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 12 December 2019
02 Apr 2019 CS01 Confirmation statement made on 21 December 2018 with updates
28 Feb 2019 AD01 Registered office address changed from 9 Doolittle Mill Froghall Road Ampthill Bedford MK45 2nd England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 February 2019
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
25 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 AD01 Registered office address changed from The Shrubbery 14 Church Street Whitchurch Hampshire RG28 7AB England to 9 Doolittle Mill Froghall Road Ampthill Bedford MK45 2nd on 10 August 2017
27 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
31 Jan 2017 CS01 Confirmation statement made on 23 December 2016 with updates
24 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)