SUDDATH LTD

11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT, England
StatusDISSOLVED
Company No.08285340
CategoryPrivate Limited Company
Incorporated07 Nov 2012
Age11 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 8 months, 1 day

SUMMARY

SUDDATH LTD is an dissolved private limited company with number 08285340. It was incorporated 11 years, 7 months, 26 days ago, on 07 November 2012 and it was dissolved 2 years, 8 months, 1 day ago, on 02 November 2021. The company address is 11th Floor Whitefriars Lewins Mead, Bristol, BS1 2NT, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radius Commercial Services Limited

Termination date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Patrick Gannon

Appointment date: 2018-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: James House 27/35 London Road Newbury Berkshire RG14 1JL England

New address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-09

Old address: 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT

New address: James House 27/35 London Road Newbury Berkshire RG14 1JL

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Radius Commercial Services Limited

Appointment date: 2016-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Radius (Europe) Limited

Termination date: 2016-02-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Accounts with accounts type small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Aug 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-05-21

Officer name: High Street Partners Europe Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-01

Old address: 34 Dover Street 5Th Floor London W1S 4NG

New address: 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 07 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&I CONSULTANTS LTD

4 WESTERLANDS PLACE,GLASGOW,G77 6YA

Number:SC410813
Status:ACTIVE
Category:Private Limited Company

COMPASS LEADERSHIP LIMITED

APARTMENT 402 4 KELSO PLACE,MANCHESTER,M15 4GT

Number:06789656
Status:ACTIVE
Category:Private Limited Company

JACKANORY EVENTS LTD

113 HAMBALT ROAD,LONDON,SW4 9EL

Number:08784164
Status:ACTIVE
Category:Private Limited Company

QA-HUB CONSULTANCY SERVICES LIMITED

43 VANGUARD CLOSE,HIGH WYCOMBE,HP12 3FP

Number:10733683
Status:ACTIVE
Category:Private Limited Company

RENEW LAND MOULTON LIMITED

1 THE DAIRY, CREWE HALL FARM,,CREWE,CW1 5UE

Number:11420053
Status:ACTIVE
Category:Private Limited Company

SIGNATURE SITES LIMITED

89B FAR GOSFORD STREET,COVENTRY,CV1 5EA

Number:08975081
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