Advanced company searchLink opens in new window

CUSTODIAN SUPPRESSION LTD

Company number 11824006

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2021 TM01 Termination of appointment of Kevin Raymond Murphy as a director on 15 October 2021
26 Oct 2021 TM01 Termination of appointment of Ian Paul Smith as a director on 15 October 2021
28 Apr 2021 CH01 Director's details changed for Mr Kevin Raymond Murphy on 28 April 2021
22 Apr 2021 AD01 Registered office address changed from 400 Pavilion Drive Northampton NN4 7PA England to 7 Shepherds Fold Holmer Green High Wycombe HP15 6XZ on 22 April 2021
22 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
22 Apr 2021 AP01 Appointment of Mr Kevin Raymond Murphy as a director on 20 April 2021
11 Mar 2021 AA Accounts for a dormant company made up to 28 February 2021
05 Feb 2021 TM01 Termination of appointment of Philip Howard Keeler as a director on 1 February 2021
17 Nov 2020 CH01 Director's details changed for Mr Ian Paul Smith on 1 October 2020
17 Nov 2020 CH01 Director's details changed for Mr Michael Logan Rutt on 1 October 2020
17 Nov 2020 CH01 Director's details changed for Mr Malcolm Anthony Reip on 1 October 2020
17 Nov 2020 CH01 Director's details changed for Mr James Richard Petter on 1 October 2020
09 Jun 2020 AA Accounts for a dormant company made up to 29 February 2020
11 Mar 2020 AD01 Registered office address changed from 3rd Floor Lakeside House 9 the Lakes Northampton Northamptonshire NN4 7HD England to 400 Pavilion Drive Northampton NN4 7PA on 11 March 2020
08 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
14 May 2019 AP01 Appointment of Mr Philip Howard Keeler as a director on 20 February 2019
13 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-02-13
  • GBP 100