Advanced company searchLink opens in new window

SUITE DISTRIBUTION LIMITED

Company number 08475080

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)
14 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2018 MR04 Satisfaction of charge 084750800004 in full
11 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control (psc) change) was registered on 30/01/2019.
23 Mar 2017 TM01 Termination of appointment of Edward David Parry as a director on 11 March 2017
21 Mar 2017 AA Full accounts made up to 31 March 2016
13 Mar 2017 TM01 Termination of appointment of a director
11 Mar 2017 AP01 Appointment of Mr Edward David Parry as a director on 10 March 2017
11 Mar 2017 TM01 Termination of appointment of Giles Kirkley Willits as a director on 10 March 2017
11 Mar 2017 AP01 Appointment of Edward David Parry as a director on 10 March 2017
23 Dec 2016 TM01 Termination of appointment of Daniel Preljocaj as a director on 15 November 2016
23 Dec 2016 AP01 Appointment of Olivier Joseph David Alain Jacobs as a director on 15 November 2016
14 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
06 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
04 Mar 2014 AD01 Registered office address changed from , 120 New Cavendish Street, London, W1W 6XX, England on 4 March 2014
15 Aug 2013 MR01 Registration of charge 084750800004
31 Jul 2013 MR01 Registration of charge 084750800001
31 Jul 2013 MR01 Registration of charge 084750800003
30 Jul 2013 MR01 Registration of charge 084750800002
13 May 2013 AP01 Appointment of Daniel Preljocaj as a director
13 May 2013 TM01 Termination of appointment of Spyro Markesinis as a director
10 Apr 2013 AP01 Appointment of Mr Giles Kirkley Willits as a director