Download leads from Nexok and grow your business. Find out more

119 Sutherland Avenue Limited

Documents

Total Documents194
Total Pages768

Filing History

21 September 2023Accounts for a dormant company made up to 31 December 2022
18 July 2023Confirmation statement made on 17 July 2023 with updates
18 July 2022Confirmation statement made on 17 July 2022 with updates
20 May 2022Accounts for a dormant company made up to 31 December 2021
13 May 2022Appointment of Chariklia Maria Vlachou as a director on 9 May 2022
13 May 2022Termination of appointment of Charalambos Vlachos as a director on 9 May 2022
20 September 2021Accounts for a dormant company made up to 31 December 2020
19 July 2021Confirmation statement made on 17 July 2021 with updates
27 July 2020Accounts for a dormant company made up to 31 December 2019
17 July 2020Confirmation statement made on 17 July 2020 with updates
16 August 2019Accounts for a dormant company made up to 31 December 2018
2 August 2019Confirmation statement made on 17 July 2019 with updates
3 August 2018Accounts for a dormant company made up to 31 December 2017
27 July 2018Confirmation statement made on 17 July 2018 with updates
21 December 2017Appointment of Ms Irina Vitosinschi as a director on 1 September 2017
21 December 2017Termination of appointment of Evgeniy Kazarez as a director on 1 September 2017
1 August 2017Confirmation statement made on 17 July 2017 with updates
1 August 2017Confirmation statement made on 17 July 2017 with updates
31 July 2017Cessation of Garo Garabedian as a person with significant control on 24 February 2017
31 July 2017Cessation of Garo Garabedian as a person with significant control on 31 July 2017
31 July 2017Cessation of Evgeniy Kazarez as a person with significant control on 31 July 2017
31 July 2017Cessation of Evgeniy Kazarez as a person with significant control on 24 February 2017
31 July 2017Cessation of Charalambos Vlachos as a person with significant control on 24 February 2017
31 July 2017Cessation of Haralambos Vlacho as a person with significant control on 31 July 2017
31 July 2017Notification of a person with significant control statement
31 July 2017Notification of a person with significant control statement
17 May 2017Accounts for a dormant company made up to 31 December 2016
17 May 2017Accounts for a dormant company made up to 31 December 2016
2 March 2017Appointment of Mr Mihail Petreski as a director on 24 February 2017
2 March 2017Appointment of Mr Mihail Petreski as a director on 24 February 2017
19 August 2016Confirmation statement made on 17 July 2016 with updates
19 August 2016Confirmation statement made on 17 July 2016 with updates
18 August 2016Director's details changed for Galo Garabedian on 17 August 2016
18 August 2016Director's details changed for Galo Garabedian on 17 August 2016
15 July 2016Accounts for a dormant company made up to 31 December 2015
15 July 2016Accounts for a dormant company made up to 31 December 2015
25 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015
25 November 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015
21 September 2015Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015
9 September 2015Appointment of Mr Evgeniy Kazarez as a director on 28 January 2014
9 September 2015Appointment of Mr Evgeniy Kazarez as a director on 28 January 2014
9 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
9 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5
8 September 2015Accounts for a dormant company made up to 31 December 2014
8 September 2015Accounts for a dormant company made up to 31 December 2014
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
29 July 2014Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 29 July 2014
29 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 5
29 July 2014Registered office address changed from 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 29 July 2014
5 June 2014Total exemption full accounts made up to 31 December 2013
5 June 2014Total exemption full accounts made up to 31 December 2013
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
24 May 2013Total exemption full accounts made up to 31 December 2012
24 May 2013Total exemption full accounts made up to 31 December 2012
29 April 2013Termination of appointment of Mohammad Meshkin as a director
29 April 2013Termination of appointment of Mohammad Meshkin as a director
4 February 2013Termination of appointment of Kelly Rose as a director
4 February 2013Termination of appointment of Kelly Rose as a director
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
23 July 2012Annual return made up to 17 July 2012 with a full list of shareholders
1 June 2012Total exemption full accounts made up to 31 December 2011
1 June 2012Total exemption full accounts made up to 31 December 2011
21 May 2012Termination of appointment of Olivia Kirby as a director
21 May 2012Termination of appointment of Olivia Kirby as a director
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders
28 June 2011Total exemption small company accounts made up to 31 December 2010
28 June 2011Total exemption small company accounts made up to 31 December 2010
2 October 2010Total exemption full accounts made up to 31 December 2009
2 October 2010Total exemption full accounts made up to 31 December 2009
23 July 2010Director's details changed for Galo Garabedian on 1 October 2009
23 July 2010Director's details changed for Mohammad Meshkin on 1 October 2009
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
23 July 2010Director's details changed for Olivia Rachel Kirby on 1 October 2009
23 July 2010Director's details changed for Galo Garabedian on 1 October 2009
23 July 2010Director's details changed for Olivia Rachel Kirby on 1 October 2009
23 July 2010Director's details changed for Mohammad Meshkin on 1 October 2009
23 July 2010Director's details changed for Charalambos Vlachos on 1 October 2009
23 July 2010Director's details changed for Charalambos Vlachos on 1 October 2009
23 July 2010Director's details changed for Mohammad Meshkin on 1 October 2009
23 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
23 July 2010Director's details changed for Charalambos Vlachos on 1 October 2009
23 July 2010Director's details changed for Galo Garabedian on 1 October 2009
23 July 2010Director's details changed for Olivia Rachel Kirby on 1 October 2009
26 April 2010Termination of appointment of Stardata Business Services Limited as a secretary
26 April 2010Appointment of a secretary
26 April 2010Termination of appointment of Stardata Business Services Limited as a secretary
26 April 2010Appointment of a secretary
23 February 2010Appointment of Bushey Secretaries & Registrars Limited as a secretary
23 February 2010Appointment of Bushey Secretaries & Registrars Limited as a secretary
15 February 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 February 2010
15 February 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 15 February 2010
10 December 2009Appointment of Kelly Georgina Rose as a director
10 December 2009Appointment of Kelly Georgina Rose as a director
7 August 2009Return made up to 17/07/09; full list of members
7 August 2009Return made up to 17/07/09; full list of members
6 August 2009Registered office changed on 06/08/2009 from harben house harben parade finchley road london NW3 6LH
6 August 2009Registered office changed on 06/08/2009 from harben house harben parade finchley road london NW3 6LH
10 July 2009Accounts for a dormant company made up to 31 December 2008
10 July 2009Accounts for a dormant company made up to 31 December 2008
5 November 2008Accounts for a dormant company made up to 31 December 2007
5 November 2008Accounts for a dormant company made up to 31 December 2007
6 October 2008Return made up to 17/07/08; full list of members
6 October 2008Return made up to 17/07/08; full list of members
27 June 2008Director appointed galo garabedian
27 June 2008Director appointed galo garabedian
23 January 2008New director appointed
23 January 2008New director appointed
27 October 2007Accounts for a dormant company made up to 31 December 2006
27 October 2007Accounts for a dormant company made up to 31 December 2006
10 August 2007Return made up to 17/07/07; full list of members
10 August 2007Return made up to 17/07/07; full list of members
10 August 2007Director's particulars changed
10 August 2007Director's particulars changed
9 August 2007Director resigned
9 August 2007Director resigned
9 August 2007Director resigned
9 August 2007Director resigned
22 May 2007Director resigned
22 May 2007Director resigned
11 September 2006Return made up to 17/07/06; full list of members
11 September 2006Return made up to 17/07/06; full list of members
15 August 2006Total exemption small company accounts made up to 31 December 2005
15 August 2006Total exemption small company accounts made up to 31 December 2005
28 February 2006New director appointed
28 February 2006New director appointed
31 January 2006Secretary resigned;director resigned
31 January 2006New secretary appointed
31 January 2006Secretary resigned;director resigned
31 January 2006New secretary appointed
17 August 2005Return made up to 17/07/05; full list of members
17 August 2005Secretary's particulars changed;director's particulars changed
17 August 2005Return made up to 17/07/05; full list of members
17 August 2005Secretary's particulars changed;director's particulars changed
18 June 2005Total exemption small company accounts made up to 31 December 2004
18 June 2005Total exemption small company accounts made up to 31 December 2004
30 October 2004Total exemption small company accounts made up to 31 December 2003
30 October 2004Total exemption small company accounts made up to 31 December 2003
8 October 2004Return made up to 17/07/04; full list of members
8 October 2004Return made up to 17/07/04; full list of members
7 January 2004Total exemption small company accounts made up to 31 December 2002
7 January 2004Total exemption small company accounts made up to 31 December 2002
21 August 2003Return made up to 17/07/03; full list of members
21 August 2003Return made up to 17/07/03; full list of members
1 November 2002Total exemption full accounts made up to 31 December 2001
1 November 2002Total exemption full accounts made up to 31 December 2001
17 October 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 October 2002Return made up to 17/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 November 2001Total exemption full accounts made up to 31 December 2000
1 November 2001Total exemption full accounts made up to 31 December 2000
23 October 2001Secretary's particulars changed;director's particulars changed
23 October 2001Secretary's particulars changed;director's particulars changed
8 August 2001Return made up to 17/07/01; full list of members
8 August 2001Return made up to 17/07/01; full list of members
25 September 2000Full accounts made up to 31 December 1999
25 September 2000Full accounts made up to 31 December 1999
29 August 2000Return made up to 17/07/00; full list of members
29 August 2000Return made up to 17/07/00; full list of members
7 March 2000New director appointed
7 March 2000New director appointed
10 December 1999Director resigned
10 December 1999Director resigned
11 November 1999New director appointed
11 November 1999New director appointed
16 September 1999Return made up to 17/07/99; no change of members
16 September 1999Return made up to 17/07/99; no change of members
15 September 1999Director resigned
15 September 1999Director resigned
17 May 1999Full accounts made up to 31 December 1998
17 May 1999Full accounts made up to 31 December 1998
3 September 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
3 September 1998Return made up to 17/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
4 June 1998Accounting reference date extended from 31/07/98 to 31/12/98
4 June 1998Accounting reference date extended from 31/07/98 to 31/12/98
7 November 1997Ad 18/07/97--------- £ si 3@1=3 £ ic 2/5
7 November 1997Ad 18/07/97--------- £ si 3@1=3 £ ic 2/5
2 November 1997New director appointed
2 November 1997New director appointed
17 October 1997New director appointed
17 October 1997New director appointed
19 August 1997New secretary appointed;new director appointed
19 August 1997New secretary appointed;new director appointed
19 August 1997Secretary resigned
19 August 1997New director appointed
19 August 1997New director appointed
19 August 1997Director resigned
19 August 1997New director appointed
19 August 1997New director appointed
19 August 1997Secretary resigned
19 August 1997Director resigned
17 July 1997Incorporation
17 July 1997Incorporation
Sign up now to grow your client base. Plans & Pricing