Advanced company searchLink opens in new window

SULTAN SCIENTIFIC LIMITED

Company number 05391572

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)
09 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2021 AD01 Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 16 April 2021
09 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Aug 2020 600 Appointment of a voluntary liquidator
07 Aug 2020 LIQ10 Removal of liquidator by court order
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 4 March 2020
18 Mar 2019 AD01 Registered office address changed from 9 Upper Hollis Great Missenden Buckinghamshire HP16 9HP to 92 London Street Reading Berkshire RG1 4SJ on 18 March 2019
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 LIQ02 Statement of affairs
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-05
20 Dec 2018 AA Total exemption full accounts made up to 30 March 2018
23 May 2018 AA Total exemption full accounts made up to 30 March 2017
26 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with updates
18 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
11 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,616
13 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 2,616
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 2,395
02 Feb 2017 SH01 Statement of capital following an allotment of shares on 29 May 2014
  • GBP 2,392
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 2,553
16 Aug 2016 TM01 Termination of appointment of Edwin Snape as a director on 30 June 2016
16 Aug 2016 TM01 Termination of appointment of John Rousseau as a director on 30 June 2016
31 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2,389