Advanced company searchLink opens in new window

SUTTON HOSPITALITY CONSULTANTS LTD

Company number 11250475

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 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 20 December 2023
01 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Jan 2023 AD01 Registered office address changed from 7 Austin Boulevard Quay West Business Park Sunderland Tyne and Wear SR5 2AL England to Quantuma Advisory Limited, 3rd Floor 37 Frederick Place Brighton BN1 4EA on 4 January 2023
04 Jan 2023 LIQ02 Statement of affairs
04 Jan 2023 600 Appointment of a voluntary liquidator
04 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-21
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
16 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
29 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2020
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
07 Jul 2021 AD01 Registered office address changed from Room 209, the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England to 7 Austin Boulevard Quay West Business Park Sunderland Tyne and Wear SR5 2AL on 7 July 2021
17 May 2021 CS01 Confirmation statement made on 11 March 2021 with updates
04 May 2021 PSC04 Change of details for Andy Sutton as a person with significant control on 30 April 2021
04 May 2021 CH01 Director's details changed for Andy Sutton on 30 April 2021
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with updates
05 Mar 2020 PSC04 Change of details for Andy Sutton as a person with significant control on 20 February 2020
03 Mar 2020 PSC01 Notification of Paul John Hotston Brinton Thatcher as a person with significant control on 20 February 2020
03 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 100
03 Mar 2020 AP01 Appointment of Mr Paul John Hotston Brinton Thatcher as a director on 20 February 2020
26 Nov 2019 PSC01 Notification of Alex Sutton as a person with significant control on 4 November 2019
24 Nov 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with updates