SULLIVAN & SMITH LTD

71-75 Shelton Street, London, WC2H 9JQ
StatusDISSOLVED
Company No.07013358
CategoryPrivate Limited Company
Incorporated09 Sep 2009
Age14 years, 8 months, 26 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 4 days

SUMMARY

SULLIVAN & SMITH LTD is an dissolved private limited company with number 07013358. It was incorporated 14 years, 8 months, 26 days ago, on 09 September 2009 and it was dissolved 2 years, 4 months, 4 days ago, on 01 February 2022. The company address is 71-75 Shelton Street, London, WC2H 9JQ.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eliot Trevenen Sullivan-Smith

Change date: 2019-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eliot Trevenen Sullivan-Smith

Appointment date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-03

New address: 71-75 Shelton Street London WC2H 9JQ

Old address: 71-75 Shelton Street London WC2H 9JQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2015

Action Date: 03 Jun 2015

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2015-06-03

Old address: 10 Leopold Drive Bishops Waltham Southampton SO32 1JU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-21

New address: 10 Leopold Drive Bishops Waltham Southampton SO32 1JU

Old address: 53 Ambleside Botley Southampton SO30 2NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Erin Jane Sullivan-Smith

Change date: 2012-03-27

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2012

Action Date: 31 Mar 2012

Category: Address

Type: AD01

Old address: 84 Brookside Way West End Southampton SO30 3GZ United Kingdom

Change date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2011

Action Date: 18 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-18

Officer name: Mrs Erin Jane Sullivan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2011

Action Date: 13 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-13

Old address: 115 Grifon Road Chafford Hundred Grays Essex RM16 6RL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ervin Jane Sullivan

Change date: 2010-09-09

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Old address: Flat 3 100 Waterloo Road Southampton SO15 3BE

Change date: 2010-09-02

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sullivan smith LTD\certificate issued on 30/09/09

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / ervin sullivan / 29/09/2009

Documents

View document PDF

Incorporation company

Date: 09 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLEBE HILL MANAGEMENT LTD

37 MAIN STREET,BALLYCLARE,BT39 9AA

Number:NI615545
Status:ACTIVE
Category:Private Limited Company

HSK ENTERPRISES LTD

925 FINCHLEY ROAD,LONDON,NW11 7PE

Number:07111426
Status:ACTIVE
Category:Private Limited Company
Number:11399247
Status:ACTIVE
Category:Private Limited Company

PANDA COMMUNICATIONS LIMITED

INGLES MANOR,FOLKESTONE,CT20 2RD

Number:10053995
Status:ACTIVE
Category:Private Limited Company

STARWOOD CONSULTING LTD

28 WATHEN ROAD,DORKING,RH4 1JY

Number:11132867
Status:ACTIVE
Category:Private Limited Company

TDI SOLUTIONS (UK) LIMITED

67 LINGFIELD ROAD,STEVENAGE,SG1 5SQ

Number:08046082
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source