Advanced company searchLink opens in new window

THE SUFFOLK PROVIDORE LIMITED

Company number 07315303

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2014 DS01 Application to strike the company off the register
08 Aug 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
08 Aug 2013 CH01 Director's details changed for Mrs Suzy Aprile Sledmere on 1 December 2012
08 Aug 2013 CH01 Director's details changed for Robert William Sledmere on 1 December 2012
20 May 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
06 Sep 2010 AP01 Appointment of Robert William Sledmere as a director
06 Sep 2010 AP01 Appointment of Mrs Suzy Aprile Sledmere as a director
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100
19 Aug 2010 AD01 Registered office address changed from 8 Deben Mill Business Centre, Old Maltings Approach, Woodbridge, Suffolk IP12 1BL United Kingdom on 19 August 2010
19 Aug 2010 AA01 Current accounting period extended from 31 July 2011 to 31 August 2011
15 Jul 2010 TM01 Termination of appointment of Ela Shah as a director
15 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted