SUTTON LIVING DESIGN AND BUILD LIMITED
Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
03/05/253 May 2025 | Compulsory strike-off action has been discontinued |
30/04/2530 April 2025 | Confirmation statement made on 2025-01-10 with updates |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
19/12/2419 December 2024 | Accounts for a small company made up to 2024-03-31 |
10/10/2410 October 2024 | Appointment of Mr Firas Al-Sheikh as a director on 2024-07-22 |
24/09/2424 September 2024 | Appointment of Mr Darren Levy as a director on 2024-08-04 |
24/09/2424 September 2024 | Termination of appointment of Michelle Jane Thomas as a director on 2024-07-22 |
24/09/2424 September 2024 | Termination of appointment of Simon John Latham as a director on 2024-03-29 |
24/09/2424 September 2024 | Appointment of Mr Simon John Latham as a director on 2024-07-01 |
23/01/2423 January 2024 | Termination of appointment of Thomas James Bremner as a director on 2023-03-03 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
09/01/249 January 2024 | Accounts for a small company made up to 2023-03-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-01-10 with no updates |
28/02/2328 February 2023 | Registered office address changed from Grove House Grove Park High Street Carshalton Surrey SM5 3AL England to Civic Offices St. Nicholas Way Sutton SM1 1EA on 2023-02-28 |
06/01/236 January 2023 | Accounts for a small company made up to 2022-03-31 |
17/10/2217 October 2022 | Appointment of Mr Stephen Joseph Aleppo as a director on 2022-07-06 |
17/10/2217 October 2022 | Appointment of Mr Thomas James Bremner as a director on 2022-07-06 |
17/10/2217 October 2022 | Appointment of Ms Kerry Heath as a director on 2022-07-06 |
27/04/2227 April 2022 | Termination of appointment of Simon Geoffrey Joseph Welch as a director on 2022-03-31 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
21/01/2221 January 2022 | Appointment of Ms Michelle Jane Thomas as a director on 2022-01-19 |
03/01/223 January 2022 | Termination of appointment of Michael Kirk as a secretary on 2021-12-31 |
03/01/223 January 2022 | Registered office address changed from Grove House, Grove Pak High Street Carshalton SM5 3AL England to Grove House Grove Park High Street Carshalton SM5 3AL on 2022-01-03 |
03/01/223 January 2022 | Termination of appointment of Michael Kirk as a director on 2021-12-31 |
11/12/2111 December 2021 | Termination of appointment of Harneck Chilemba as a director on 2021-12-01 |
11/12/2111 December 2021 | Appointment of Sir Stephen Michael Bullock as a director on 2021-12-01 |
04/11/214 November 2021 | Accounts for a small company made up to 2021-03-31 |
19/10/2119 October 2021 | Registered office address changed from 24 Denmark Road Carshalton Surrey SM5 2JG to Grove House, Grove Pak High Street Carshalton SM5 3AL on 2021-10-19 |
11/01/1911 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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