SUZI LANCASTER LIMITED

C/O Murrells Limited C/O Murrells Limited, Norwich, NR1 1UA, England
StatusDISSOLVED
Company No.09576654
CategoryPrivate Limited Company
Incorporated06 May 2015
Age8 years, 11 months, 27 days
JurisdictionEngland Wales
Dissolution02 May 2023
Years1 year

SUMMARY

SUZI LANCASTER LIMITED is an dissolved private limited company with number 09576654. It was incorporated 8 years, 11 months, 27 days ago, on 06 May 2015 and it was dissolved 1 year ago, on 02 May 2023. The company address is C/O Murrells Limited C/O Murrells Limited, Norwich, NR1 1UA, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-04

New address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA

Old address: 69-75 Thorpe Road Norwich NR1 1UA England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

New address: 69-75 Thorpe Road Norwich NR1 1UA

Change date: 2020-04-06

Old address: Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: Cedar House 41 Thorpe Road Norwich Norfolk NR1 1ES

Old address: 4th Floor Tuition House 27/37 st George's Road Wimbledon London SW19 4EU United Kingdom

Change date: 2017-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Incorporation company

Date: 06 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLSTARS INVESTMENT LIMITED

50 BRONDESBURY PARK,LONDON,NW6 7AT

Number:09757553
Status:ACTIVE
Category:Private Limited Company

ARABIAN TRAVEL AND TOUR LIMITED

23 HIGHER SWAN LANE,BOLTON,BL3 3AJ

Number:09422952
Status:ACTIVE
Category:Private Limited Company

DOUGAL CAMERON LIMITED

59 ABERGELDIE ROAD,ABERDEENSHIRE,AB10 6ED

Number:SC024924
Status:ACTIVE
Category:Private Limited Company

INTERFLUID HYDRAULICS LIMITED

BEECHING PARK,CALLINGTON,PL17 8QS

Number:04759033
Status:ACTIVE
Category:Private Limited Company

SEAFORTH LEARNING SERVICES LIMITED

16 GOLD TOPS,NEWPORT,NP20 4PH

Number:06103148
Status:ACTIVE
Category:Private Limited Company

THREE PERCENTER LIMITED

44 HIGH STREET,NEW ROMNEY,TN28 8BZ

Number:11647872
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