Advanced company searchLink opens in new window

SUAS - GLOBAL LTD.

Company number 09203983

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2019 DS01 Application to strike the company off the register
07 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
17 Jul 2018 AA Micro company accounts made up to 30 September 2017
16 Mar 2018 AD01 Registered office address changed from 270 Regent St 3rd Floor London W1B 3HH to 26 Aurora Building Blackwall Way London E14 9NZ on 16 March 2018
16 Mar 2018 PSC07 Cessation of Tina Ann Brevitt as a person with significant control on 10 March 2018
16 Mar 2018 PSC07 Cessation of Tina Ann Brevitt as a person with significant control on 10 March 2018
16 Mar 2018 TM01 Termination of appointment of Tina Ann Brevitt as a director on 10 March 2018
27 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
17 May 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Jan 2017 CS01 Confirmation statement made on 27 October 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50
15 May 2015 AD01 Registered office address changed from 4 Station Court Girton Road Cannock Staffordshire WS11 0EJ to 270 Regent St 3rd Floor London W1B 3HH on 15 May 2015
25 Mar 2015 AP01 Appointment of Mr Robert Neil Garbett as a director on 20 November 2014
21 Jan 2015 CERTNM Company name changed suas ( 4 unmanned aerial systems ) LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-21
27 Oct 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
24 Oct 2014 AP01 Appointment of Mrs Tina Ann Brevitt as a director on 24 October 2014
24 Oct 2014 TM01 Termination of appointment of Ken Scott-Clegg as a director on 22 October 2014
24 Oct 2014 CERTNM Company name changed hpt 03 LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23
04 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • MODEL ARTICLES ‐ Model articles adopted