Advanced company searchLink opens in new window

SUITCASE ONE LIMITED

Company number 04639005

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)
02 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2011 AP01 Appointment of Paul Bowtell as a director on 3 October 2011
02 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
05 Oct 2011 TM01 Termination of appointment of Gary William Hughes as a director on 30 September 2011
23 Sep 2011 4.68 Liquidators' statement of receipts and payments to 27 June 2011
13 Jul 2010 AD01 Registered office address changed from 71 Queensway London W2 4QH England on 13 July 2010
12 Jul 2010 4.70 Declaration of solvency
08 Jul 2010 600 Appointment of a voluntary liquidator
08 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-28
02 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Winding up resolution 25/06/2010
29 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
29 Jun 2010 CONNOT Change of name notice
18 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-02-18
  • GBP 6,609,507.8902
25 Jan 2010 CH01 Director's details changed for Martin Andrew Clarke on 25 January 2010
03 Dec 2009 CH01 Director's details changed for Gary William Hughes on 2 December 2009
02 Dec 2009 CH01 Director's details changed for Alexis Paul Momtchiloff Dormandy on 2 December 2009
19 Nov 2009 CH01 Director's details changed for Thomas Roger Attwood on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Guy Bryce Davison on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Leanne May Buckham on 18 November 2009
18 Nov 2009 CH01 Director's details changed for Mr Peter Anthony Colin Catterall on 18 November 2009
13 Nov 2009 CH03 Secretary's details changed for Miss Diane June Penfold on 13 November 2009
23 Oct 2009 AD01 Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009
28 Jul 2009 288a Director appointed leanne may buckham
28 Jul 2009 288b Appointment Terminated Director charles sherwood
28 Jul 2009 288b Appointment Terminated Secretary john cronk