Advanced company searchLink opens in new window

SUITE PROPERTIES AND LOANS LTD

Company number 08585788

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)
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-09-29
  • GBP 100
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Oct 2015 CH01 Director's details changed for Goerge William Alfred Esqulant on 16 October 2015
16 Oct 2015 AP01 Appointment of Goerge William Alfred Esqulant as a director on 16 October 2015
16 Oct 2015 TM01 Termination of appointment of George William Alfred Esqulant as a director on 16 October 2015
05 Sep 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
23 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
26 Jul 2014 AD01 Registered office address changed from C/O Baptiste & Co 27 Austin Friars London EC2N 2QP England to C/O Baptiste & Co P O Box 72098 London EC2P 2NS on 26 July 2014
07 Aug 2013 CERTNM Company name changed suite propreties and loans LTD\certificate issued on 07/08/13
  • RES15 ‐ Change company name resolution on 2013-06-26
  • NM01 ‐ Change of name by resolution
26 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted