Advanced company searchLink opens in new window

SUSSEX MANAGEMENT HOLDING LIMITED

Company number 08500882

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2021 DS01 Application to strike the company off the register
06 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
06 May 2020 CH01 Director's details changed for Dr Gerd Kurt Jakob on 1 April 2020
06 May 2020 PSC04 Change of details for Mr Gerd Jakob as a person with significant control on 1 April 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
16 Mar 2018 AA Total exemption full accounts made up to 30 April 2017
19 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
15 Nov 2016 AA Total exemption full accounts made up to 30 April 2016
17 Aug 2016 AD01 Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP United Kingdom to Suite Lg 11 st. James's Place London SW1A 1NP on 17 August 2016
10 Aug 2016 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Suite Lg 11 st James's Place London SW1A 1NP on 10 August 2016
19 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
29 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
18 Jun 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
17 Jun 2015 TM01 Termination of appointment of Elias Issa as a director on 9 April 2015
26 May 2015 AA Full accounts made up to 30 April 2014
02 May 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2015 AP04 Appointment of Fairway Group Secretaries Limited as a secretary on 3 October 2014
15 Jan 2015 AP02 Appointment of Fgd 2 Limited as a director on 3 October 2014
01 Dec 2014 AP02 Appointment of Fgd 1 Limited as a director on 3 October 2014