Advanced company searchLink opens in new window

140 SUTHERLAND AVENUE LIMITED

Company number 05061035

Filter by category

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
25 Nov 2022 AA Micro company accounts made up to 31 March 2022
27 Apr 2022 TM01 Termination of appointment of Adam Christopher Gagen as a director on 27 April 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Nov 2021 AP01 Appointment of Mr Artem Doudko as a director on 28 November 2021
29 Nov 2021 AP01 Appointment of Ms Laura Haynes as a director on 29 November 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 31 March 2019
13 Jan 2020 AD01 Registered office address changed from 13a Heath Street Heath Street London NW3 6TP England to 140 Sutherland Avenue Limited C/O Whitestone Estates 13a Heath Street London NW3 6TP on 13 January 2020
19 Mar 2019 PSC08 Notification of a person with significant control statement
14 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
14 Mar 2019 AD01 Registered office address changed from 140E Sutherland Avenue London W9 1HP England to 13a Heath Street Heath Street London NW3 6TP on 14 March 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
11 May 2018 AA Micro company accounts made up to 31 March 2017
30 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with updates
17 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2017 CS01 Confirmation statement made on 2 March 2017 with updates
14 Jun 2016 AD01 Registered office address changed from 41 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BD to 140E Sutherland Avenue London W9 1HP on 14 June 2016
01 Jun 2016 TM01 Termination of appointment of Jonathan Mark Spinks as a director on 22 May 2016