RD SUTTON LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

09/08/249 August 2024 Registered office address changed from Suite 8 1st Floor Crescent House, Broad Street Wolverhampton WV14 0BZ United Kingdom to Office 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-08-09

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been discontinued

View Document

06/02/236 February 2023 Confirmation statement made on 2022-11-02 with updates

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/12/2116 December 2021 Appointment of Mr Ranny Alaban as a director on 2021-12-10

View Document

16/12/2116 December 2021 Termination of appointment of Ashley Hearn as a director on 2021-12-10

View Document

14/12/2114 December 2021 Notification of Ranny Alaban as a person with significant control on 2021-12-10

View Document

14/12/2114 December 2021 Cessation of Ashley Hearn as a person with significant control on 2021-12-10

View Document

09/12/219 December 2021 Registered office address changed from Flat 603 Bridgefield House Northgate Avenue Crawley RH10 1TP United Kingdom to Suite 8 1st Floor Crescent House, Broad Street Wolverhampton WV14 0BZ on 2021-12-09

View Document

03/11/213 November 2021 Incorporation

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