Advanced company searchLink opens in new window

116-118 SUTHERLAND AVENUE LIMITED

Company number 07900852

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)
28 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
23 Feb 2016 AD01 Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD to 5 Striling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 23 February 2016
22 Feb 2016 600 Appointment of a voluntary liquidator
22 Feb 2016 4.70 Declaration of solvency
22 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-11
12 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 4
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
03 Mar 2015 AD01 Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 3 March 2015
14 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
01 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Jan 2014 ANNOTATION Rectified This form was removed from the public register on 02/03/2015 as it was invalid or ineffective
27 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 4
02 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Mar 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Jul 2012 MG01 Duplicate mortgage certificatecharge no:2
14 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
14 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Jun 2012 AP03 Appointment of Adrian Howard Levy as a secretary
28 Jun 2012 AP01 Appointment of Nir Zamek as a director
28 Jun 2012 AP01 Appointment of Mr Nicholas Andrew Cowell as a director
28 Jun 2012 AP01 Appointment of Mr Adrian Howard Levy as a director