SUITE PROPERTIES AND LOANS LTD
Status | LIQUIDATION |
Company No. | 08585788 |
Category | Private Limited Company |
Incorporated | 26 Jun 2013 |
Age | 10 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SUITE PROPERTIES AND LOANS LTD is an liquidation private limited company with number 08585788. It was incorporated 10 years, 11 months, 7 days ago, on 26 June 2013. The company address is The Townhouse The Townhouse, Hertford, SG14 1AJ, England.
Company Fillings
Liquidation compulsory winding up order
Date: 02 Jan 2024
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-11
Officer name: George William Alfred Esqulant
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr George Esqulant
Change date: 2022-05-12
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
New address: The Townhouse 114 - 116 Fore Street Hertford SG14 1AJ
Old address: 12 Hay Hill Mayfair London W1J 8NR England
Change date: 2021-03-11
Documents
Gazette filings brought up to date
Date: 04 Feb 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
Old address: Lansdowne House 57 Berkeley Square London W1J 6ER England
New address: 12 Hay Hill Mayfair London W1J 8NR
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: Lansdowne House 57 Berkeley Square London W1J 6ER
Change date: 2019-09-23
Old address: 23 Berkeley Square London W1J 6HE England
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-16
New address: 23 Berkeley Square London W1J 6HE
Old address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS
Documents
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-16
Officer name: Goerge William Alfred Esqulant
Documents
Appoint person director company with name date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Goerge William Alfred Esqulant
Appointment date: 2015-10-16
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George William Alfred Esqulant
Termination date: 2015-10-16
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2014
Action Date: 26 Jul 2014
Category: Address
Type: AD01
New address: C/O Baptiste & Co P O Box 72098 London EC2P 2NS
Change date: 2014-07-26
Old address: C/O Baptiste & Co 27 Austin Friars London EC2N 2QP England
Documents
Certificate change of name company
Date: 07 Aug 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed suite propreties and loans LTD\certificate issued on 07/08/13
Documents
Some Companies
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09882634 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 HIGHGROVE,ENNISKILLEN,BT92 0AP
Number: | NI659102 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FOSTER LANE,LONDON,EC2V 6HR
Number: | 08054682 |
Status: | ACTIVE |
Category: | Private Limited Company |
63/66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 11225438 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ABBOTTS DRIVE,PETERBOROUGH,PE6 0BT
Number: | 03277268 |
Status: | ACTIVE |
Category: | Private Limited Company |
COAST MOTORCLYCES YARD,WHITLEY BAY,NE25 8UG
Number: | 05479830 |
Status: | ACTIVE |
Category: | Private Limited Company |