Advanced company searchLink opens in new window

SUSTAIN & TABLE LIMITED

Company number 12975093

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)
21 Jun 2024 LIQ02 Statement of affairs
12 Jun 2024 AD01 Registered office address changed from 2 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX England to The Wooden Barn Little Baldon Oxford OX44 9PU on 12 June 2024
12 Jun 2024 600 Appointment of a voluntary liquidator
12 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-30
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
16 Jan 2024 TM01 Termination of appointment of Amanda Julie Fitzhugh as a director on 16 January 2024
14 Jan 2024 TM01 Termination of appointment of Philip Martin Hayes as a director on 14 January 2024
27 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
11 Jul 2023 AA Micro company accounts made up to 31 October 2022
28 Apr 2023 TM01 Termination of appointment of Tanya Dione Cherry as a director on 28 April 2023
29 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
09 Aug 2022 AA Micro company accounts made up to 31 October 2021
07 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with updates
24 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2021 SH08 Change of share class name or designation
19 Nov 2021 AP01 Appointment of Mr Philip Martin Hayes as a director on 12 October 2021
19 Nov 2021 AP01 Appointment of Ms Amanda Julie Fitzhugh as a director on 12 October 2021
19 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 100
14 Oct 2021 AD01 Registered office address changed from 2 the Ridgeway Radlett WD7 8PR England to 2 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX on 14 October 2021
26 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-26
  • GBP 100