SUTHERLAND GROVE LIMITED

12 Sutherland Grove, London, SW18 5PU
StatusACTIVE
Company No.07319481
CategoryPrivate Limited Company
Incorporated20 Jul 2010
Age13 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

SUTHERLAND GROVE LIMITED is an active private limited company with number 07319481. It was incorporated 13 years, 11 months, 15 days ago, on 20 July 2010. The company address is 12 Sutherland Grove, London, SW18 5PU.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jun 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kieran Mark Daley

Appointment date: 2021-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabel May Godfrey

Termination date: 2021-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Isabel Godfrey

Termination date: 2021-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Gascoyne-Squillero

Appointment date: 2018-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mavis Manomany Cockerill

Termination date: 2017-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Archer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 20 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-20

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Archer

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mavis Manomany Cockerill

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kremena Stoichkova

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isabel Godfrey

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christina Masterman

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Isabel Godfrey

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Masterman

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Duke

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 20 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-20

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Dec 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 15 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus Duke

Documents

View document PDF

Incorporation company

Date: 20 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOST MANAGEMENT SERVICES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:09274171
Status:ACTIVE
Category:Private Limited Company

EXEC TRANSFERS (BRISTOL) LIMITED

OFFICE 3, REAR MEWS 24-26 STATION ROAD,BRISTOL,BS11 9TX

Number:11593609
Status:ACTIVE
Category:Private Limited Company

HEADWAY ENTERPRISES LTD

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:09633220
Status:ACTIVE
Category:Private Limited Company

MEADOWLAND ESTATES LIMITED

DOWNE HOUSE (KW),ORPINGTON,BR6 0NN

Number:04923195
Status:ACTIVE
Category:Private Limited Company

NZULUM LTD

19 MASON ROAD,MELTON MOWBRAY,LE13 1NF

Number:10098101
Status:ACTIVE
Category:Private Limited Company

QUICKCUT UK LIMITED

7TH FLOOR BERKSHIRE HOUSE,LONDON,WC1V 7AA

Number:03872387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source