SUVANA LIMITED

07702775
6TH FLOOR 33 HOLBORN LONDON ENGLAND EC1N 2HT

Documents

Documents
Date Category Description Pages
07 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
22 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
23 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Sep 2019 capital Statement of capital (Section 108) 3 Buy now
23 Sep 2019 insolvency Solvency Statement dated 20/09/19 1 Buy now
23 Sep 2019 resolution Resolution 2 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 officers Appointment of corporate secretary (Octopus Company Secretarial Services Limited) 2 Buy now
15 Nov 2018 officers Termination of appointment of secretary (Sharna Ludlow) 1 Buy now
03 Oct 2018 accounts Annual Accounts 16 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Feb 2018 officers Termination of appointment of secretary (Kamalika Ria Banerjee) 1 Buy now
26 Oct 2017 officers Appointment of secretary (Kamalika Ria Banerjee) 2 Buy now
03 Oct 2017 accounts Annual Accounts 17 Buy now
14 Aug 2017 officers Appointment of director (Mr Edward Fellows) 2 Buy now
14 Aug 2017 officers Appointment of director (Mr Robert James Skinner) 2 Buy now
14 Aug 2017 officers Termination of appointment of director (Samuel Goss) 1 Buy now
14 Aug 2017 officers Termination of appointment of director (Thomas Rosser) 1 Buy now
14 Aug 2017 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Jun 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Jun 2017 capital Statement of capital (Section 108) 3 Buy now
13 Jun 2017 insolvency Solvency Statement dated 23/05/17 1 Buy now
13 Jun 2017 resolution Resolution 2 Buy now
09 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2016 officers Change of particulars for director (Thomas Rosser) 2 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2016 accounts Annual Accounts 15 Buy now
20 Jun 2016 officers Appointment of director (Samuel Goss) 2 Buy now
20 Jun 2016 officers Appointment of director (Mr Paul Stephen Latham) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Matthew George Setchell) 1 Buy now
20 Jun 2016 officers Appointment of director (Thomas Rosser) 2 Buy now
20 Jun 2016 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
15 Jun 2016 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
31 May 2016 officers Change of particulars for secretary (Sharna Ludlow) 1 Buy now
25 May 2016 officers Appointment of secretary (Sharna Ludlow) 2 Buy now
20 May 2016 officers Termination of appointment of secretary (Karen Ward) 1 Buy now
24 Dec 2015 mortgage Registration of a charge 27 Buy now
23 Dec 2015 mortgage Registration of a charge 20 Buy now
21 Dec 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
03 Sep 2015 officers Change of particulars for director (Matthew George Setchell) 2 Buy now
06 Aug 2015 annual-return Annual Return 5 Buy now
28 Jul 2015 officers Termination of appointment of director (Mark Turner) 1 Buy now
28 Jul 2015 officers Appointment of director (Matthew George Setchell) 2 Buy now
01 Jul 2015 resolution Resolution 23 Buy now
23 Jun 2015 officers Termination of appointment of director (Paul Stephen Latham) 1 Buy now
23 Jun 2015 officers Termination of appointment of director (Giuseppe La Loggia) 1 Buy now
23 Jun 2015 officers Appointment of corporate director (Ocs Services Limited) 2 Buy now
05 May 2015 officers Termination of appointment of secretary (Nicola Board) 1 Buy now
05 May 2015 officers Appointment of secretary (Karen Ward) 2 Buy now
13 Jan 2015 officers Change of particulars for director (Mr Mark Turner) 2 Buy now
07 Jan 2015 officers Change of particulars for director (Giuseppe La Loggia) 2 Buy now
15 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 8 Buy now
07 Aug 2014 annual-return Annual Return 6 Buy now
07 May 2014 capital Return of Allotment of shares 3 Buy now
23 Apr 2014 resolution Resolution 2 Buy now
21 Feb 2014 resolution Resolution 23 Buy now
21 Feb 2014 capital Return of Allotment of shares 4 Buy now
04 Feb 2014 officers Appointment of director (Giuseppe La Loggia) 2 Buy now
22 Nov 2013 mortgage Registration of a charge 29 Buy now
17 Oct 2013 capital Return of Allotment of shares 4 Buy now
17 Oct 2013 resolution Resolution 23 Buy now
08 Aug 2013 officers Termination of appointment of secretary (Tracey Spevack) 1 Buy now
08 Aug 2013 officers Appointment of secretary (Nicola Board) 1 Buy now
07 Aug 2013 annual-return Annual Return 4 Buy now
31 Jul 2013 officers Termination of appointment of director (Ocs Services Limited) 1 Buy now
31 Jul 2013 officers Appointment of director (Mr Mark Turner) 2 Buy now
05 Feb 2013 accounts Annual Accounts 2 Buy now
08 Aug 2012 annual-return Annual Return 4 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Mar 2012 officers Appointment of secretary (Tracey Jane Spevack) 2 Buy now
15 Mar 2012 officers Termination of appointment of secretary (Celia Whitten) 1 Buy now
09 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Jul 2011 incorporation Incorporation Company 24 Buy now