Advanced company searchLink opens in new window

24 SUTHERLAND ROAD LIMITED

Company number 05247397

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2015 DS01 Application to strike the company off the register
08 Jun 2015 CH01 Director's details changed for Mr Andrew Clive Portlock on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Peter James Bennison on 8 June 2015
13 Mar 2015 CH01 Director's details changed for Mr Andrew Clive Portlock on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Peter James Bennison on 22 October 2013
13 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 4 November 2013
23 Oct 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 23 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Peter James Bennison on 22 October 2013
22 Oct 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Andrew Clive Portlock on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Andrew Clive Portlock on 22 October 2013
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
04 Oct 2013 CH01 Director's details changed for Mr Peter James Bennison on 4 October 2013
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Aug 2013 TM01 Termination of appointment of Edwin Kohn as a director
18 Dec 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Apr 2011 TM02 Termination of appointment of Belsize Secretarial Ltd as a secretary
07 Apr 2011 AP04 Appointment of Network Secretarial Services Limited as a secretary