CARRIE-ANN SUDLOW LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

22/10/2122 October 2021 Application to strike the company off the register

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

27/05/2027 May 2020 PSC'S CHANGE OF PARTICULARS / MRS CARRIE-ANN SUDLOW / 14/05/2020

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS TAMMY GAUDINIA JANE SUDLOW

View Document

27/05/2027 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMMY GUADINIA JANE SUDLOW

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/06/1920 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM PENNY LANE BUSINESS CENTRE 374 SMITHDOWN ROAD LIVERPOOL MERSEYSIDE L15 5AN

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

17/01/1817 January 2018 PREVEXT FROM 31/05/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

06/03/176 March 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/05/16

View Document

06/03/176 March 2017 29/05/15 FULL LIST AMEND

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 29/05/16 STATEMENT OF CAPITAL GBP 1

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM, PENNY LANE BUSINESS CENTRE 374A SMITHDOWN ROAD, LIVERPOOL, MERSEYSIDE, L15 5AN

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE-ANN ANN SUDLOW / 01/06/2014

View Document

22/06/1522 June 2015 REGISTERED OFFICE CHANGED ON 22/06/2015 FROM, 112-114 WITTON STREET NORTHWICH, CHESHIRE, CW9 5NW, UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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