123 SUTHERLAND AVENUE LIMITED
Status | ACTIVE |
Company No. | 07774055 |
Category | Private Limited Company |
Incorporated | 14 Sep 2011 |
Age | 12 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
123 SUTHERLAND AVENUE LIMITED is an active private limited company with number 07774055. It was incorporated 12 years, 8 months, 18 days ago, on 14 September 2011. The company address is 9 Spring Street, London, W2 3RA, England.
Company Fillings
Confirmation statement with updates
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-30
Documents
Accounts with accounts type dormant
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 14 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-14
Documents
Appoint corporate secretary company with name date
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-02-14
Officer name: Westbourne Block Management Limited
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2023
Action Date: 14 Feb 2023
Category: Address
Type: AD01
New address: 9 Spring Street London W2 3RA
Old address: 123 Sutherland Avenue London W9 2QJ England
Change date: 2023-02-14
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 14 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-14
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2022
Action Date: 10 Jul 2022
Category: Address
Type: AD01
New address: 123 Sutherland Avenue London W9 2QJ
Change date: 2022-07-10
Old address: 133 Sutherland Avenue London W9 2QJ United Kingdom
Documents
Termination secretary company with name termination date
Date: 10 Jul 2022
Action Date: 10 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-10
Officer name: Matthew Ross Hyer
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 14 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 27 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date
Date: 08 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption full
Date: 13 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Change account reference date company current extended
Date: 03 Aug 2012
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 10 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sohrab Daneshkhu
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey John Smith
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lucy Moss
Documents
Appoint person director company with name
Date: 03 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janette Sally Grant
Documents
Appoint person secretary company with name
Date: 01 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Ross Hyer
Documents
Termination director company with name
Date: 30 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davis
Documents
Incorporation company
Date: 14 Sep 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ONE,LONDON,EC4M 7WS
Number: | 00379553 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLYLE HOUSE,BOLTON,BL1 4BY
Number: | 10907806 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 HEYBRIDGE AVENUE,LONDON,SW16 3DX
Number: | 11181377 |
Status: | ACTIVE |
Category: | Private Limited Company |
LETS PLAY ENTERTAINMENT LIMITED
REGENCY HOUSE,TADWORTH,KT20 7RZ
Number: | 09088882 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESURGEM ENGINEERING CO. LIMITED
RESURGEM ENGINEERING CO LTD WOODCROFT LANE,WICK,BS30 5SH
Number: | 01144476 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 06773722 |
Status: | ACTIVE |
Category: | Private Limited Company |