4 SUMATRA ROAD LIMITED
Status | ACTIVE |
Company No. | 05822493 |
Category | Private Limited Company |
Incorporated | 19 May 2006 |
Age | 18 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
4 SUMATRA ROAD LIMITED is an active private limited company with number 05822493. It was incorporated 18 years, 17 days ago, on 19 May 2006. The company address is 4 Sumatra Road 4 Sumatra Road, NW6 1PU.
Company Fillings
Accounts with accounts type dormant
Date: 19 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type dormant
Date: 13 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2022
Action Date: 13 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-13
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Appoint person director company with name date
Date: 16 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Siu Wai Ivan Yuen
Documents
Accounts with accounts type dormant
Date: 15 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: Nicholas Sibley
Documents
Accounts with accounts type dormant
Date: 11 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Notification of a person with significant control
Date: 11 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Capp
Notification date: 2020-08-28
Documents
Cessation of a person with significant control
Date: 07 Sep 2020
Action Date: 28 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-28
Psc name: Ohad Narkis
Documents
Termination director company with name termination date
Date: 07 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-28
Officer name: Ohad Narkis
Documents
Termination secretary company with name termination date
Date: 07 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ohad Narkis
Termination date: 2020-08-28
Documents
Appoint person director company with name date
Date: 07 Sep 2020
Action Date: 28 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-28
Officer name: Mr Robert Capp
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type dormant
Date: 21 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type dormant
Date: 27 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type dormant
Date: 03 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Sibley
Appointment date: 2017-05-05
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Termination director company with name termination date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-05
Officer name: Stuart Philip Balkham
Documents
Accounts with accounts type dormant
Date: 15 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type dormant
Date: 28 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type dormant
Date: 24 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type dormant
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type dormant
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Appoint person director company with name
Date: 05 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Philip Balkham
Documents
Termination director company with name
Date: 05 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stewart Hosie
Documents
Accounts with accounts type dormant
Date: 13 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type dormant
Date: 15 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Alan Winkler
Change date: 2010-05-14
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Ohad Narkis
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Stewart Hosie
Documents
Accounts with accounts type dormant
Date: 02 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
5 ELDROTH AVENUE,MANCHESTER,M22 9AS
Number: | 09148569 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARRISON-VERITY PRODUCTS LIMITED
VERITAS HOUSE,SHADSWORTH INDUSTRIAL ESTATE,BB1 2PT
Number: | 01171490 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES JONES & SONS (PALLETS AND PACKAGING),GATESHEAD,NE11 0EX
Number: | 01674796 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LINFIELD ROAD,BELFAST,BT12 5DR
Number: | NI646628 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKBANK GAME & CONSERVATION LTD
UNIT 18 BROOK FARM,HUNTINGDON,PE28 0AE
Number: | 05206078 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ST. THOMAS STREET,WINCHESTER,SO23 9HJ
Number: | 06013561 |
Status: | ACTIVE |
Category: | Private Limited Company |