Advanced company searchLink opens in new window

THE SUITED & BOOTED CENTRE LIMITED

Company number 08079045

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)
19 Oct 2017 AD01 Registered office address changed from 54 City Business Centre 2 London Wall Buildings London EC2M 5UU England to 4 London Wall Buildings Blomfield Street London EC2M 5NT on 19 October 2017
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AA Micro company accounts made up to 31 May 2016
11 Feb 2017 AD01 Registered office address changed from St Andrew by the Wardrobe St Andrew's Hill London EC4V 5DE to 54 City Business Centre 2 London Wall Buildings London EC2M 5UU on 11 February 2017
16 Jun 2016 AR01 Annual return made up to 31 May 2016 no member list
29 Apr 2016 AP01 Appointment of Mr John Jakeways as a director on 22 April 2016
29 Apr 2016 TM01 Termination of appointment of Catharine Lucy Cheetham as a director on 29 February 2016
11 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 May 2015 AR01 Annual return made up to 22 May 2015 no member list
  • ANNOTATION Part Rectified The address of Catherine Lucy Cheetham, former director of the suited & booted centre LIMITED, was partially-suppressed on 10/10/2019 under section 1088 of the Companies Act 2006
25 May 2015 CH01 Director's details changed for Reverend Lucy Winkett on 25 May 2015
25 May 2015 CH01 Director's details changed for Dr Marta Lee Perriard on 25 May 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Jun 2014 AR01 Annual return made up to 22 May 2014 no member list
  • ANNOTATION Part Rectified The address of Catherine Lucy Cheetham, former director of the suited & booted centre LIMITED, was partially-suppressed on 10/10/2019 under section 1088 of the Companies Act 2006
07 Jun 2014 AP01 Appointment of Ms Catharine Lucy Cheetham as a director
  • ANNOTATION Part Rectified The address of Catherine Lucy Cheetham, former director of the suited & booted centre LIMITED, was partially-suppressed on 10/10/2019 under section 1088 of the Companies Act 2006
07 Jun 2014 TM01 Termination of appointment of Maria Lenn as a director
23 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jun 2013 AR01 Annual return made up to 22 May 2013 no member list
16 Jun 2013 CH01 Director's details changed for Angus Murray on 1 March 2013
16 Jun 2013 CH01 Director's details changed for Dr Maria Lenn on 1 March 2013
16 Jun 2013 CH01 Director's details changed for Dr Marta Lee Perriard on 1 May 2013
08 Nov 2012 AP01 Appointment of Reverend Lucy Winkett as a director
18 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Change of ro 10/10/2012
18 Oct 2012 AD01 Registered office address changed from Flat 4 Hudson Building No 11 Chicksand Street London E1 5LD on 18 October 2012
21 Sep 2012 AP01 Appointment of Dr Marta Lee Perriard as a director