SUSTAINABLE MEETINGS LTD

Company Documents

DateDescription
05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/03/245 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

08/12/238 December 2023 Application to strike the company off the register

View Document

20/11/2320 November 2023 Termination of appointment of Cheryl Brown as a director on 2023-11-06

View Document

20/11/2320 November 2023 Termination of appointment of Bradley Hennessy as a director on 2023-11-10

View Document

06/10/236 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR ANDREW REDMOND

View Document

17/04/2017 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW REDMOND

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARVIN GEOFFREY BAKER / 01/01/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHERYL BROWN / 21/08/2019

View Document

21/08/1921 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARVIN BAKER / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY HENNESSY / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARVIN BAKER / 21/08/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR BRADLEY HENNESSY

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MISS CHERYL BROWN

View Document

18/03/1918 March 2019 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