Based in Cheshire, Suay Distributors Ltd was registered on 08 May 2007. The company has 2 directors. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
USTUN, Sibel | 09 May 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
YELDAN, Arzu | 09 May 2007 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 February 2020 | |
LIQ14 - N/A | 11 November 2019 | |
LIQ03 - N/A | 15 July 2019 | |
LIQ03 - N/A | 26 July 2018 | |
AD01 - Change of registered office address | 23 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 08 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 22 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 20 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 28 August 2013 | |
AD01 - Change of registered office address | 14 September 2012 | |
2.24B - N/A | 13 September 2012 | |
2.34B - N/A | 01 June 2012 | |
2.16B - N/A | 24 August 2011 | |
2.17B - N/A | 18 August 2011 | |
AD01 - Change of registered office address | 18 August 2011 | |
2.12B - N/A | 21 June 2011 | |
AD01 - Change of registered office address | 20 June 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AA - Annual Accounts | 25 February 2011 | |
MG01 - Particulars of a mortgage or charge | 07 January 2011 | |
AR01 - Annual Return | 20 May 2010 | |
AD01 - Change of registered office address | 27 April 2010 | |
RESOLUTIONS - N/A | 13 April 2010 | |
SH01 - Return of Allotment of shares | 13 April 2010 | |
SH01 - Return of Allotment of shares | 13 April 2010 | |
AA - Annual Accounts | 08 April 2010 | |
363a - Annual Return | 18 August 2009 | |
287 - Change in situation or address of Registered Office | 06 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2008 | |
287 - Change in situation or address of Registered Office | 12 November 2008 | |
AA - Annual Accounts | 11 November 2008 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
363a - Annual Return | 12 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2008 | |
287 - Change in situation or address of Registered Office | 28 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
288a - Notice of appointment of directors or secretaries | 26 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
NEWINC - New incorporation documents | 08 May 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 05 January 2011 | Outstanding |
N/A |
Debenture | 13 August 2008 | Outstanding |
N/A |