SULTANZ LIMITED

Company Documents

DateDescription
07/09/197 September 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 APPLICATION FOR STRIKING-OFF

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

27/06/1827 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BH21 LTD / 23/05/2017

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. BAYRAM KUZU / 23/05/2017

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM UNIT 2 446 COMMERCIAL ROAD AVIATION BUSINESS PARK CHRISTCHURCH DORSET BH23 6NW

View Document

08/03/178 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LIMITED / 23/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BAYRAM KUZU / 19/01/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BAYRAM KUZU / 17/10/2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 12/10/2011

View Document

08/11/118 November 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 12/10/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ELSON GEAVES BUSINESS SERVICES LTD / 01/07/2009

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GEAVES & CO BUSINESS SERVICES LIMITED / 01/07/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/12/0721 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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