Advanced company searchLink opens in new window

68 SUTHERLAND AVENUE MANAGEMENT COMPANY LIMITED

Company number 12483121

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)
30 Apr 2024 TM01 Termination of appointment of Gabriella Regis as a director on 19 April 2024
16 Feb 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
16 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2023 AA Accounts for a dormant company made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
12 Sep 2022 AP01 Appointment of Miss Emma Jones as a director on 12 September 2022
12 Sep 2022 AP01 Appointment of Ms Absera Gizaw as a director on 12 September 2022
12 Sep 2022 CH01 Director's details changed for Ms Gabriella Regis on 12 September 2022
08 Sep 2022 AP01 Appointment of Francesca Regis as a director on 6 September 2022
21 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Apr 2022 AP04 Appointment of Lornham Limited as a secretary on 22 April 2022
22 Apr 2022 AD01 Registered office address changed from 1 Regis Road London NW5 3EW United Kingdom to C/O Lornham Ltd 7 New Quebec Street London W1H 7RH on 22 April 2022
10 Jan 2022 PSC08 Notification of a person with significant control statement
10 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
18 Nov 2021 AA Accounts for a dormant company made up to 30 September 2020
18 Nov 2021 AA01 Current accounting period shortened from 28 February 2021 to 30 September 2020
29 Sep 2021 PSC07 Cessation of Asphaltic Developments Limited as a person with significant control on 17 September 2021
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 6
07 May 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
30 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association