- Company Overview for SUDEV PROJECTS LIMITED (10144490)
- Filing history for SUDEV PROJECTS LIMITED (10144490)
- People for SUDEV PROJECTS LIMITED (10144490)
- More for SUDEV PROJECTS LIMITED (10144490)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2022 | DS01 | Application to strike the company off the register | |
19 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Mar 2022 | AA01 | Current accounting period shortened from 31 December 2022 to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 5 February 2022
|
|
05 Nov 2021 | CH01 | Director's details changed for Mr Jon Bushby on 5 November 2021 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
09 Mar 2021 | AD01 | Registered office address changed from 6 Riverside Mills Launceston PL15 8GX England to Coombe Mill Farm Pillaton Saltash Cornwall PL12 5AN on 9 March 2021 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
01 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
21 Mar 2019 | PSC04 | Change of details for Mr Jon Bushby as a person with significant control on 13 February 2019 | |
13 Feb 2019 | CH01 | Director's details changed for Mr Jon Bushby on 13 February 2019 | |
13 Feb 2019 | AD01 | Registered office address changed from 12 Solent Court 40 Bells Lane Stubbington Fareham PO14 2UA England to 6 Riverside Mills Launceston PL15 8GX on 13 February 2019 | |
19 Nov 2018 | AD01 | Registered office address changed from 20 Solent Court Bells Lane Stubbington Hampshire PO14 2UA to 12 Solent Court 40 Bells Lane Stubbington Fareham PO14 2UA on 19 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jul 2018 | CH01 | Director's details changed for Mr Jon Bushby on 29 June 2018 | |
16 Jul 2018 | PSC04 | Change of details for Mr Jon Bushby as a person with significant control on 24 June 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Unit 6 the Slipway Port Solent Marina Portsmouth Hampshire PO6 4TR England to 20 Solent Court Bells Lane Stubbington Hampshire PO14 2UA on 4 July 2018 |