Advanced company searchLink opens in new window

SUSIE ANDERSON DESIGN LIMITED

Company number 08233305

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 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2022 DS01 Application to strike the company off the register
31 May 2022 AA Total exemption full accounts made up to 30 September 2021
04 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
11 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
02 Nov 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
24 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
13 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
28 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Oct 2015 AR01 Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Dec 2014 AP01 Appointment of Mr Mark Ian Anderson as a director on 19 December 2014
23 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
23 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
17 Oct 2012 SH01 Statement of capital following an allotment of shares on 28 September 2012
  • GBP 100
17 Oct 2012 AD01 Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY England on 17 October 2012
17 Oct 2012 AP01 Appointment of Susie Kamala Anderson as a director