- Company Overview for SUAS - GLOBAL LTD. (09203983)
- Filing history for SUAS - GLOBAL LTD. (09203983)
- People for SUAS - GLOBAL LTD. (09203983)
- More for SUAS - GLOBAL LTD. (09203983)
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
|
|
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
|
|
27 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
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
|
|
04 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-04
|