Advanced company searchLink opens in new window

SUSSEX HOUSE FREEHOLD LIMITED

Company number 10118499

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2023 DS01 Application to strike the company off the register
31 May 2022 AA Total exemption full accounts made up to 30 April 2021
10 Mar 2022 PSC01 Notification of Matthew Richard Porrittt as a person with significant control on 1 March 2020
04 Mar 2022 AP03 Appointment of Mr Stephen Thomas Chesterman as a secretary on 1 March 2022
04 Mar 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
04 Mar 2022 PSC07 Cessation of Matthew Richard Porritt as a person with significant control on 4 March 2022
08 Jun 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
08 Jun 2021 TM01 Termination of appointment of Matthew Richard Porritt as a director on 7 June 2021
05 May 2021 DISS40 Compulsory strike-off action has been discontinued
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
20 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
13 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
18 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
11 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
28 Mar 2017 TM01 Termination of appointment of Stewart Paul Mcguire as a director on 27 March 2017
28 Mar 2017 TM01 Termination of appointment of Graeme Allan Henderson as a director on 27 March 2017
27 Feb 2017 AD01 Registered office address changed from Anthony Gold the Beehive Coffee Tavern 496 Streatham High Road London SW16 3QB United Kingdom to 1 Sussex House 3 Maidstone Buildings Mews London SE1 1GF on 27 February 2017
12 Jan 2017 AP01 Appointment of Mr Graeme Allan Henderson as a director on 1 January 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
11 Jan 2017 AP01 Appointment of Mr Stewart Paul Mcguire as a director on 1 January 2017