- Company Overview for SUITES HULL LTD (10194056)
- Filing history for SUITES HULL LTD (10194056)
- People for SUITES HULL LTD (10194056)
- More for SUITES HULL LTD (10194056)
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
|
|
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
|
|
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
|
|
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
|