SUZY - T LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 Application to strike the company off the register

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

29/01/1929 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

19/01/1819 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 17/12/15 NO CHANGES

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/01/1527 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/02/129 February 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/03/114 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EVANS / 01/12/2009

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN EVANS / 01/12/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EVANS / 01/12/2009

View Document

26/02/1026 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/087 May 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 60 MANSEL STREET SWANSEA WEST GLAMORGAN SA1 5TF

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/01/0630 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/02/0219 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0114 December 2001 RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/12/0027 December 2000 RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/02/999 February 1999 RETURN MADE UP TO 17/12/98; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 17/12/96; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 17/12/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS; AMEND

View Document

23/10/9523 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 RETURN MADE UP TO 17/12/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 REGISTERED OFFICE CHANGED ON 16/03/94 FROM: 29 ASHBURNHAM ROAD PEMBREY DYFED SA16 0TP

View Document

07/03/947 March 1994 COMPANY NAME CHANGED LAMBDA FISHERIES LIMITED CERTIFICATE ISSUED ON 08/03/94

View Document

04/01/944 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 REGISTERED OFFICE CHANGED ON 04/01/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

17/12/9317 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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