SUMAN BROWS LIMITED

Company Documents

DateDescription
06/05/226 May 2022 Notice of final account prior to dissolution

View Document

10/08/2110 August 2021 Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 2021-08-10

View Document

09/08/219 August 2021 Appointment of a liquidator

View Document

17/06/2117 June 2021 Order of court to wind up

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHRZAD ASGARI MOTLAGH

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHRZAD ASGARI MOTLAGH

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUMAN JALAF / 11/03/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MS SUMAN JALAF / 11/03/2019

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL L&L VENTURES LTD.

View Document

25/07/1925 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMAN JALAF

View Document

25/07/1925 July 2019 CESSATION OF MARIO VICTOR FERDINANDI AS A PSC

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED SHAHRZAD ASGARI MOTLAGH

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/192 April 2019 21/03/19 STATEMENT OF CAPITAL GBP 100

View Document

02/04/192 April 2019 SUB-DIVISION 21/03/19

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 5 CHIGWELL ROAD LONDON E18 1LR ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMIT SANGER

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARIO FERDINANDI

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MS SUMAN JALAF

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/11/1617 November 2016 DIRECTOR APPOINTED MR AMIT SANGER

View Document

13/07/1613 July 2016 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