MIKE SULLIVAN LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

12/10/2412 October 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/05/2429 May 2024 Change of details for Mrs Claire Louise Sullivan as a person with significant control on 2024-03-04

View Document

29/05/2429 May 2024 Cessation of Michael Kevin Sullivan as a person with significant control on 2024-03-04

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

04/03/244 March 2024 Previous accounting period extended from 2023-09-30 to 2023-11-30

View Document

23/02/2423 February 2024 Director's details changed for Mr Michael Kevin Sullivan on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mrs Claire Louise Sullivan as a person with significant control on 2024-02-23

View Document

23/02/2423 February 2024 Registered office address changed from Cleggs Solicitors Apex Court Ruddington Lane Wilford Nottinghamshire NG11 7DD United Kingdom to 1 Pinnacle Way Pride Park Derby Derbyshire DE24 8ZS on 2024-02-23

View Document

23/02/2423 February 2024 Change of details for Mr Michael Kevin Sullivan as a person with significant control on 2024-02-23

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/06/212 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LOUISE SULLIVAN

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES

View Document

29/03/2129 March 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL KEVIN SULLIVAN / 23/02/2021

View Document

26/01/2126 January 2021 PREVSHO FROM 28/02/2021 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/02/2024 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company