SUZI HOWARD CONSULTING LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 27 ROSEFIELD STREET LEAMINGTON SPA CV32 4HE ENGLAND

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/199 September 2019 APPLICATION FOR STRIKING-OFF

View Document

03/05/193 May 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 PREVSHO FROM 31/03/2019 TO 31/05/2018

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CURREXT FROM 29/12/2017 TO 31/03/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 Annual accounts small company total exemption made up to 29 December 2016

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 9A LOWER REDLAND ROAD BRISTOL BS6 6TB ENGLAND

View Document

25/09/1725 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM IRONMONGER COTTAGE 140A, HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HN GREAT BRITAIN

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

24/02/1624 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

15/02/1615 February 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 107 OLD WOOLWICH ROAD GREENWICH LONDON SE10 9PP

View Document

07/01/157 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

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

View Accounts

13/09/1413 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 COMPANY NAME CHANGED SEABRIGHT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/07/14

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON SEABRIGHT

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MRS SUZANNE LOUISE HOWARD

View Document

07/01/147 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

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

View Accounts

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM C/O 140A HIGH STREET 140A HIGH STREET MARLBOROUGH WILTSHIRE SN8 1HN UNITED KINGDOM

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM ASTWOOD BOTTLESFORD PEWSEY WILTSHIRE SN9 6LW

View Document

11/01/1311 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

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

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

30/12/1030 December 2010 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