SUD SHIPPING & TRADING LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-06-19 with no updates

View Document

10/01/2310 January 2023 Registered office address changed from 35 Wallinger Drive Shenley Brook End Milton Keynes MK5 7BS England to 52 Polruan Place Fishermead Milton Keynes MK6 2ED on 2023-01-10

View Document

10/01/2310 January 2023 Micro company accounts made up to 2020-11-30

View Document

10/01/2310 January 2023 Micro company accounts made up to 2021-11-30

View Document

05/01/225 January 2022 Termination of appointment of Matthew Scott Wilson as a director on 2022-01-01

View Document

05/01/225 January 2022 Termination of appointment of Adrian Pislaru as a director on 2022-01-01

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/07/2020 July 2020 DIRECTOR APPOINTED MR MATTHEW WILSON

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 15F PADSTOW AVENUE FISHERMEAD MILTON KEYNES MK6 2EP UNITED KINGDOM

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIU DANIEL URDEA / 03/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR SILVIU DANIEL URDEA / 03/04/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 30/11/18 STATEMENT OF CAPITAL GBP 1

View Document

07/11/187 November 2018 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