SUDRY LTD

09295338
THE PENTHOUSE, SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON UNITED KINGDOM EC2M 7AQ

Documents

Documents
Date Category Description Pages
24 May 2022 gazette Gazette Dissolved Voluntary 1 Buy now
08 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2021 accounts Annual Accounts 3 Buy now
03 Mar 2021 resolution Resolution 3 Buy now
25 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2019 accounts Annual Accounts 2 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 miscellaneous Second filing of Confirmation Statement dated 04/11/2018 5 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2018 officers Appointment of secretary (Mr Patrick Coronow) 2 Buy now
30 Oct 2018 officers Termination of appointment of secretary (Schneider Investment Associates Llp) 1 Buy now
30 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Oct 2018 capital Return of Allotment of shares 3 Buy now
30 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Oct 2018 officers Termination of appointment of director (Sonny David Williams Schneider) 1 Buy now
30 Oct 2018 officers Appointment of director (Patrick Coronow) 2 Buy now
30 Oct 2018 accounts Annual Accounts 2 Buy now
30 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Sep 2018 officers Termination of appointment of director (Calum Mclean) 1 Buy now
06 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2018 officers Appointment of director (Mr Sonny David Williams Schneider) 2 Buy now
10 Aug 2018 officers Change of particulars for director (Mr Calum Mclean) 2 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2018 officers Change of particulars for corporate secretary (Schneider Investment Associates Llp) 1 Buy now
22 Dec 2017 accounts Annual Accounts 3 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Calum Mclean) 2 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
17 Aug 2016 accounts Annual Accounts 2 Buy now
08 Jul 2016 officers Appointment of corporate secretary (Schneider Investment Associates Llp) 2 Buy now
30 Jun 2016 officers Termination of appointment of secretary (Schneider Trading Associates Limited) 1 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Calum Mclean) 2 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Nov 2015 annual-return Annual Return 3 Buy now
27 Mar 2015 officers Appointment of director (Mr Calum Mclean) 2 Buy now
27 Mar 2015 officers Termination of appointment of director (Sonny David Williams Schneider) 1 Buy now
14 Nov 2014 accounts Change Account Reference Date Company Current Extended 3 Buy now
04 Nov 2014 incorporation Incorporation Company 34 Buy now