Advanced company searchLink opens in new window

INN SUBURBIA LIMITED

Company number 06540201

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2014 DS01 Application to strike the company off the register
17 Dec 2013 AA Accounts for a dormant company made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-04-22
  • GBP 100
09 Apr 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary on 1 January 2013
09 Apr 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary on 1 January 2013
29 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
07 Aug 2012 CH03 Secretary's details changed for Mr Richard Alan Kenneth Bacon on 6 August 2012
06 Aug 2012 CH01 Director's details changed for Mr Richard Alan Kenneth Bacon on 6 August 2012
03 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 3 April 2012
28 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
29 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Aug 2010 CH04 Secretary's details changed for Portland Registrars Limited on 11 June 2010
03 Jun 2010 AD01 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010
28 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
28 Apr 2010 CH04 Secretary's details changed for Portland Registrars Limited on 19 March 2010
07 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
27 Aug 2009 288b Appointment terminated director david sinanan
27 Aug 2009 288b Appointment terminated director laurence finger
24 Aug 2009 288a Secretary appointed richard alan kenneth bacon
07 May 2009 288a Director appointed richard alan kenneth bacon