SU SATCHWELL DESIGN CONSULTANCY LIMITED

Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands
StatusDISSOLVED
Company No.08803891
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 5 months, 23 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 4 days

SUMMARY

SU SATCHWELL DESIGN CONSULTANCY LIMITED is an dissolved private limited company with number 08803891. It was incorporated 10 years, 5 months, 23 days ago, on 05 December 2013 and it was dissolved 4 years, 5 months, 4 days ago, on 24 December 2019. The company address is Lifford Hall Lifford Lane Lifford Hall Lifford Lane, Birmingham, B30 3JN, West Midlands.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-11

Officer name: Mrs Roseline Emmanuelle Apoux-Johnson

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2015

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roseline Emmanuelle Apoux-Johnson

Termination date: 2014-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Roseline Emmanuelle Apoux-Johnson

Appointment date: 2014-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Ann Biggs

Termination date: 2014-09-18

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Satchwell

Documents

View document PDF

Appoint person secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Roseline Emmanuelle Apoux-Johnson

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zoe Ann Biggs

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2014

Action Date: 31 Jan 2014

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGP CLEANING SERVICES LIMITED

124 ASKEW ROAD,LONDON,W12 9BL

Number:05199162
Status:ACTIVE
Category:Private Limited Company

HONEST MOBILE LIMITED

TRUST HOUSE,GRANTHAM,NG31 6NJ

Number:11466899
Status:ACTIVE
Category:Private Limited Company

KENSWAY CLASSIC BLINDS LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS LIMITED,GRIMSBY,DN31 2AW

Number:04562833
Status:LIQUIDATION
Category:Private Limited Company

MARBLEARCH LEISURE LTD

31 LOCKFIELD AVENUE,ENFIELD,EN3 7PY

Number:07958568
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROSPOT LIMITED

BUILDING 81 BAYS 1 & 2,KINGSWINFORD,DY6 7FJ

Number:03303191
Status:ACTIVE
Category:Private Limited Company

T PHIPPS CONSTRUCTION SERVICES LIMITED

51 SPITALFIELDS,WORKSOP,S81 8EB

Number:09065450
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