So Suite Properties Ltd was founded on 01 March 2004 and are based in Loughton in Essex, it's status at Companies House is "Liquidation". Dalley, Remi is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALLEY, Remi | 01 March 2004 | 01 March 2009 | 1 |
Document Type | Date | |
---|---|---|
CVA4 - N/A | 10 April 2018 | |
LIQ03 - N/A | 23 February 2018 | |
AD01 - Change of registered office address | 06 January 2017 | |
RESOLUTIONS - N/A | 03 January 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 January 2017 | |
4.20 - N/A | 03 January 2017 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 October 2016 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 14 October 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 19 September 2014 | |
AR01 - Annual Return | 30 August 2014 | |
TM01 - Termination of appointment of director | 17 December 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 19 August 2013 | |
AR01 - Annual Return | 05 June 2013 | |
CH01 - Change of particulars for director | 05 June 2013 | |
AA - Annual Accounts | 18 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 20 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2013 | |
AR01 - Annual Return | 31 May 2012 | |
CH01 - Change of particulars for director | 31 May 2012 | |
AA - Annual Accounts | 29 December 2011 | |
SH01 - Return of Allotment of shares | 09 November 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 27 November 2009 | |
363a - Annual Return | 28 July 2009 | |
363a - Annual Return | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 17 March 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
AA - Annual Accounts | 11 March 2009 | |
363s - Annual Return | 20 December 2007 | |
AA - Annual Accounts | 01 December 2007 | |
AA - Annual Accounts | 13 February 2007 | |
363s - Annual Return | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 20 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 April 2005 | |
225 - Change of Accounting Reference Date | 31 March 2005 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
NEWINC - New incorporation documents | 01 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 25 November 2004 | Outstanding |
N/A |