SUVAMA LIMITED

160 Bethnal Green Road, London, E2 6DG
StatusDISSOLVED
Company No.09120041
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 1 month, 26 days

SUMMARY

SUVAMA LIMITED is an dissolved private limited company with number 09120041. It was incorporated 9 years, 10 months, 17 days ago, on 08 July 2014 and it was dissolved 3 years, 1 month, 26 days ago, on 30 March 2021. The company address is 160 Bethnal Green Road, London, E2 6DG.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2020

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: Mihriban Kupeli

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mihriban Kupeli

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Nurcan Kacmaz

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2018

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-30

Psc name: Nurcan Kacmaz

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nurcan Kacmaz

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-28

Officer name: Umut Kacmaz

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cafer Kacmaz

Termination date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-01

Officer name: Mr Umut Kacmaz

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cafa Kacmaz

Change date: 2014-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cafer Kacmaz

Appointment date: 2014-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

Old address: Ground Floor Offices 310 High Road Wood Green London N22 8JR United Kingdom

New address: 160 Bethnal Green Road London E2 6DG

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-10

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-10

New address: 160 Bethnal Green Road London E2 6DG

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C D ELECTRICAL (LEICS) LTD

36 WARWICK GREEN,BEDWORTH,CV12 9RA

Number:06841933
Status:ACTIVE
Category:Private Limited Company

C.TAYLOR ENGINEERING LIMITED

32 CARINA COURT,LIVERPOOL,L17 6GB

Number:11315237
Status:ACTIVE
Category:Private Limited Company

COCKENZIE DEVELOPMENT COMPANY LIMITED

4 HOPE STREET,EDINBURGH,EH2 4DB

Number:SC478995
Status:ACTIVE
Category:Private Limited Company

PACKEXE LIMITED

9 MARSH GREEN ROAD NORTH,EXETER,EX2 8NY

Number:02148967
Status:ACTIVE
Category:Private Limited Company
Number:11842708
Status:ACTIVE
Category:Private Limited Company

SOLAR SPARKLE LIMITED

35 THE BREACHES,BRISTOL,BS20 0LY

Number:09608205
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