Advanced company searchLink opens in new window

SUMAN BROWS LIMITED

Company number 10275695

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)
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
  • RES13 ‐ Sub divided 21/03/2019
  • RES10 ‐ Resolution of allotment of securities
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 21 March 2019
  • GBP 100
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