- Company Overview for SUMAN BROWS LIMITED (10275695)
- Filing history for SUMAN BROWS LIMITED (10275695)
- People for SUMAN BROWS LIMITED (10275695)
- Insolvency for SUMAN BROWS LIMITED (10275695)
- More for SUMAN BROWS LIMITED (10275695)
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) |
---|---|---|---|
06 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2022 | WU15 | Notice of final account prior to dissolution | |
10 Aug 2021 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 10 August 2021 | |
09 Aug 2021 | WU04 | Appointment of a liquidator | |
17 Jun 2021 | COCOMP | Order of court to wind up | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2019 | TM01 | Termination of appointment of Shahrzad Asgari Motlagh as a director on 25 October 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
26 Jul 2019 | PSC02 | Notification of L&L Ventures Ltd. as a person with significant control on 22 March 2019 | |
26 Jul 2019 | PSC04 | Change of details for Ms Suman Jalaf as a person with significant control on 11 March 2019 | |
26 Jul 2019 | CH01 | Director's details changed for Ms Suman Jalaf on 11 March 2019 | |
26 Jul 2019 | PSC01 | Notification of Shahrzad Asgari Motlagh as a person with significant control on 1 February 2019 | |
25 Jul 2019 | PSC01 | Notification of Suman Jalaf as a person with significant control on 3 January 2017 | |
25 Jul 2019 | PSC07 | Cessation of Mario Victor Ferdinandi as a person with significant control on 17 November 2016 | |
19 Jun 2019 | AP01 | Appointment of Shahrzad Asgari Motlagh as a director on 19 June 2019 | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 21 March 2019
|
|
02 Apr 2019 | SH02 | Sub-division of shares on 21 March 2019 | |
11 Mar 2019 | AD01 | Registered office address changed from 5 Chigwell Road London E18 1LR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 11 March 2019 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Jul 2018 | TM01 | Termination of appointment of Amit Sanger as a director on 1 September 2017 | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended |