Advanced company searchLink opens in new window

SUTAX LIMITED

Company number 00386828

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2023 DS01 Application to strike the company off the register
12 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
06 Feb 2023 TM01 Termination of appointment of Michele Elaine Hudson as a director on 22 January 2023
23 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
24 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
12 May 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Dec 2020 AA Full accounts made up to 31 December 2019
24 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
11 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
02 Sep 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
01 May 2019 AD02 Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
21 Mar 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019
20 Mar 2019 PSC02 Notification of Ademco 2 Limited as a person with significant control on 17 October 2018
20 Mar 2019 PSC07 Cessation of Novar Limited as a person with significant control on 17 October 2018
13 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
16 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2018 CC04 Statement of company's objects
29 Oct 2018 TM01 Termination of appointment of Ashish Kumar Saraf as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Michele Elaine Hudson as a director on 26 October 2018
26 Oct 2018 AP01 Appointment of Allan Richards as a director on 26 October 2018
28 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates