About

Registered Number: 06841278
Date of Incorporation: 10/03/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 5 months ago)
Registered Address: Bramford House 23 Westfield Park, Clifton, Bristol, BS6 6LT

 

Sustainability Plus Europe Ltd was setup in 2009, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Brind, Marie-clare, Campbell, Casandra for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Casandra 10 March 2009 07 December 2012 1
Secretary Name Appointed Resigned Total Appointments
BRIND, Marie-Clare 24 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 30 August 2016
DS01 - Striking off application by a company 18 August 2016
DISS40 - Notice of striking-off action discontinued 16 July 2016
AR01 - Annual Return 13 July 2016
AA01 - Change of accounting reference date 13 July 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 23 April 2014
TM01 - Termination of appointment of director 07 March 2014
SH01 - Return of Allotment of shares 06 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 25 March 2013
AD01 - Change of registered office address 27 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 06 September 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH01 - Change of particulars for director 20 July 2011
CH03 - Change of particulars for secretary 20 July 2011
AD01 - Change of registered office address 20 July 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 30 June 2010
AP01 - Appointment of director 28 April 2010
AR01 - Annual Return 22 April 2010
TM01 - Termination of appointment of director 20 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2010
AP01 - Appointment of director 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
TM02 - Termination of appointment of secretary 15 December 2009
AP03 - Appointment of secretary 12 December 2009
288a - Notice of appointment of directors or secretaries 11 July 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
288a - Notice of appointment of directors or secretaries 03 June 2009
287 - Change in situation or address of Registered Office 03 June 2009
287 - Change in situation or address of Registered Office 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
NEWINC - New incorporation documents 10 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.