This company is commonly known as Suite16 Uk Limited. The company was founded 17 years ago and was given the registration number 06286019. The firm's registered office is in LONDON. You can find them at The Vestry House, 60 St Giles High Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SUITE16 UK LIMITED |
---|---|---|
Company Number | : | 06286019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2007 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Vestry House, 60 St Giles High Street, London, WC2H 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Shepherds Bush Place, London, England, W12 8LX | Director | 19 June 2007 | Active |
22 Kenton Close, Formby, L37 7EA | Secretary | 19 June 2007 | Active |
31a Abbeville Road, Clapham, London, SW4 9LA | Director | 19 June 2007 | Active |
Dr Steven James Walker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Shepherds Bush Place, London, England, W12 8LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-12-26 | Gazette | Gazette notice voluntary. | Download |
2023-12-14 | Dissolution | Dissolution application strike off company. | Download |
2023-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Accounts | Change account reference date company previous extended. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-13 | Officers | Change person director company with change date. | Download |
2020-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.