SUDO-OUT LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

29/02/1629 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELO PEKRIS

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR JON HOUNSELL

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JOHN JAMES CLARK

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ANGELO ANDREAS PEKRIS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JON HOUNSELL

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED CITY & COUNTY REAL ESTATE LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

10/12/1210 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE DAVIDSON

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED CARL SAMUEL DAVIDSON

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE DAVIDSON

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP GOOCH

View Document

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

20/05/1120 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

18/05/1018 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 COMPANY NAME CHANGED SOUTH COAST AUCTIONS LIMITED CERTIFICATE ISSUED ON 10/06/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 12 SOUTH STREET HAVANT HAMPSHIRE PO9 1DA

View Document

15/06/0115 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information