Advanced company searchLink opens in new window

SUITES HULL LTD

Company number 10194056

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)
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 AA Total exemption full accounts made up to 31 May 2020
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
24 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
19 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
06 May 2020 AA Accounts for a dormant company made up to 31 May 2019
20 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
01 Jul 2019 AD01 Registered office address changed from Ceme Marsh Way Rainham RM13 8EU England to Regent88 210 Church Road Leyton London E10 7JQ on 1 July 2019
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-02
21 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
18 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
28 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-28
14 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
20 Nov 2017 AD01 Registered office address changed from Ceme Innovation Centre Marsh Way Rainham RM13 8EU United Kingdom to Ceme Marsh Way Rainham RM13 8EU on 20 November 2017
20 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-17
19 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Paul Vernon Van Staden as a director on 17 January 2017
19 Jan 2017 AP01 Appointment of Mr Khalid Iqbal Bhatti as a director on 17 January 2017
23 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-23
  • GBP .01