SULLY AND SULLY LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

31/08/2331 August 2023 Application to strike the company off the register

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-27

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

07/03/237 March 2023 Previous accounting period extended from 2022-06-27 to 2022-12-27

View Document

27/12/2227 December 2022 Annual accounts for year ending 27 Dec 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-06-27

View Document

27/06/2127 June 2021 Annual accounts for year ending 27 Jun 2021

View Accounts

28/05/2128 May 2021 27/06/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN SULLY / 17/03/2021

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MRS SALLY ANN SULLY / 17/03/2021

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SULLY / 17/03/2021

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SULLY / 17/03/2021

View Document

27/06/2027 June 2020 Annual accounts for year ending 27 Jun 2020

View Accounts

26/06/2026 June 2020 27/06/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

27/06/1927 June 2019 Annual accounts for year ending 27 Jun 2019

View Accounts

23/04/1923 April 2019 28/06/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

28/06/1828 June 2018 Annual accounts for year ending 28 Jun 2018

View Accounts

19/06/1819 June 2018 28/06/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ANN SULLY

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SULLY

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts for year ending 28 Jun 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 28 June 2016

View Document

28/03/1728 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts for year ending 28 Jun 2016

View Accounts

10/06/1610 June 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

23/03/1623 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SULLY / 03/03/2016

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN SULLY / 03/03/2016

View Document

23/12/1523 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

13/03/1513 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON SW19 1EX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM SULLY / 18/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANN SULLY / 18/05/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/03/112 March 2011 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