Sutton
Surrey
SM1 1JB
Registered Address | 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2017 | Application to strike the company off the register (3 pages) |
21 July 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 3rd Floor, Chancery House St. Nicholas Way Sutton Surrey SM1 1JB on 3 April 2017 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 July 2016 | Registered office address changed from C/O Diala Tufenkji Flat 51 Richmond Court 200 Sloane Street London SW1X 9QU to 4th Floor 33 Cavendish Square London W1G 0PW on 26 July 2016 (1 page) |
26 July 2016 | Registered office address changed from C/O Diala Tufenkji Flat 51 Richmond Court 200 Sloane Street London SW1X 9QU to 4th Floor 33 Cavendish Square London W1G 0PW on 26 July 2016 (1 page) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
9 April 2016 | Resolutions
|
9 April 2016 | Resolutions
|
8 April 2016 | Director's details changed for Ms Diala Tufenkji on 8 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Ms Diala Tufenkji on 8 April 2016 (2 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
16 January 2015 | Company name changed noutch LTD\certificate issued on 16/01/15
|
16 January 2015 | Company name changed noutch LTD\certificate issued on 16/01/15
|
14 January 2015 | Change of name notice (2 pages) |
14 January 2015 | Change of name notice (2 pages) |
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|