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

Sussex Prawns Supplies Limited

Documents

Total Documents133
Total Pages577

Filing History

12 August 2014Final Gazette dissolved via compulsory strike-off
12 August 2014Final Gazette dissolved via compulsory strike-off
29 April 2014First Gazette notice for compulsory strike-off
29 April 2014First Gazette notice for compulsory strike-off
17 January 2014Notice of automatic end of Administration
17 January 2014Administrator's progress report to 6 January 2013
17 January 2014Administrator's progress report to 6 January 2013
17 January 2014Administrator's progress report to 6 January 2013
17 January 2014Notice of automatic end of Administration
11 March 2013Statement of administrator's proposal
11 March 2013Statement of administrator's proposal
16 January 2013Registered office address changed from 7 Horsham Road Crawley West Sussex RH11 7AY United Kingdom on 16 January 2013
16 January 2013Registered office address changed from 7 Horsham Road Crawley West Sussex RH11 7AY United Kingdom on 16 January 2013
15 January 2013Appointment of an administrator
15 January 2013Appointment of an administrator
19 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
19 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
19 November 2012Annual return made up to 6 October 2012 with a full list of shareholders
Statement of capital on 2012-11-19
  • GBP 100
27 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012
27 July 2012Previous accounting period extended from 31 October 2011 to 30 April 2012
23 December 2011Registered office address changed from the Warehouse St Peter's Road Portslade Brighton BN41 1LS on 23 December 2011
23 December 2011Registered office address changed from the Warehouse St Peter's Road Portslade Brighton BN41 1LS on 23 December 2011
24 November 2011Particulars of a mortgage or charge / charge no: 10
24 November 2011Particulars of a mortgage or charge / charge no: 10
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
4 November 2011Annual return made up to 6 October 2011 with a full list of shareholders
28 July 2011Total exemption small company accounts made up to 31 October 2010
28 July 2011Total exemption small company accounts made up to 31 October 2010
20 July 2011Particulars of a mortgage or charge / charge no: 9
20 July 2011Particulars of a mortgage or charge / charge no: 9
28 May 2011Particulars of a mortgage or charge / charge no: 8
28 May 2011Particulars of a mortgage or charge / charge no: 8
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
4 January 2011Annual return made up to 6 October 2010 with a full list of shareholders
4 January 2011Annual return made up to 6 October 2010 with a full list of shareholders
4 January 2011Annual return made up to 6 October 2010 with a full list of shareholders
7 October 2010Particulars of a mortgage or charge / charge no: 7
7 October 2010Particulars of a mortgage or charge / charge no: 7
15 July 2010Total exemption small company accounts made up to 31 October 2009
15 July 2010Total exemption small company accounts made up to 31 October 2009
24 May 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 98
24 May 2010Statement of capital following an allotment of shares on 31 October 2009
  • GBP 98
9 December 2009Director's details changed for Mr Gulam Mustafa Ahmed on 1 October 2009
9 December 2009Annual return made up to 6 October 2009 with a full list of shareholders
9 December 2009Director's details changed for Mr Gulam Mustafa Ahmed on 1 October 2009
9 December 2009Annual return made up to 6 October 2009 with a full list of shareholders
9 December 2009Annual return made up to 6 October 2009 with a full list of shareholders
11 July 2009Total exemption small company accounts made up to 31 October 2008
11 July 2009Total exemption small company accounts made up to 31 October 2008
26 May 2009Ad 15/04/09\gbp si 98@1=98\gbp ic 2/100\
26 May 2009Ad 15/04/09\gbp si 98@1=98\gbp ic 2/100\
22 December 2008Return made up to 06/10/08; full list of members
22 December 2008Return made up to 06/10/08; full list of members
12 August 2008Total exemption small company accounts made up to 31 October 2007
12 August 2008Total exemption small company accounts made up to 31 October 2007
4 March 2008Total exemption small company accounts made up to 31 October 2006
4 March 2008Total exemption small company accounts made up to 31 October 2006
17 January 2008Return made up to 06/10/07; no change of members
17 January 2008Return made up to 06/10/07; no change of members
22 September 2007Return made up to 06/10/06; no change of members
22 September 2007Return made up to 06/10/06; no change of members
6 January 2007Declaration of satisfaction of mortgage/charge
6 January 2007Declaration of satisfaction of mortgage/charge
6 January 2007Declaration of satisfaction of mortgage/charge
6 January 2007Declaration of satisfaction of mortgage/charge
6 January 2007Declaration of satisfaction of mortgage/charge
6 January 2007Declaration of satisfaction of mortgage/charge
12 June 2006Total exemption small company accounts made up to 31 October 2005
12 June 2006Total exemption small company accounts made up to 31 October 2005
2 December 2005Return made up to 06/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
2 December 2005Return made up to 06/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
23 November 2005Total exemption small company accounts made up to 31 October 2004
23 November 2005Total exemption small company accounts made up to 31 October 2004
18 November 2004Return made up to 06/10/04; full list of members
18 November 2004Return made up to 06/10/04; full list of members
13 October 2004Accounts for a small company made up to 31 October 2003
13 October 2004Accounts for a small company made up to 31 October 2003
18 February 2004Particulars of mortgage/charge
18 February 2004Particulars of mortgage/charge
18 February 2004Particulars of mortgage/charge
18 February 2004Particulars of mortgage/charge
16 January 2004Particulars of mortgage/charge
16 January 2004Particulars of mortgage/charge
23 December 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 December 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 August 2003Accounts for a small company made up to 31 October 2002
29 August 2003Accounts for a small company made up to 31 October 2002
30 December 2002Accounts for a small company made up to 31 October 2001
30 December 2002Accounts for a small company made up to 31 October 2001
9 December 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
9 December 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
3 July 2002Particulars of mortgage/charge
3 July 2002Particulars of mortgage/charge
5 December 2001Return made up to 06/10/01; full list of members
5 December 2001Return made up to 06/10/01; full list of members
26 November 2001Accounts for a small company made up to 30 October 2000
26 November 2001Accounts for a small company made up to 30 October 2000
20 October 2000Return made up to 06/10/00; full list of members
20 October 2000Accounts for a small company made up to 30 October 1999
20 October 2000Accounts for a small company made up to 30 October 1999
20 October 2000Return made up to 06/10/00; full list of members
21 December 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
21 December 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
7 October 1999Accounts for a small company made up to 31 October 1998
7 October 1999Accounts for a small company made up to 31 October 1998
5 October 1999New secretary appointed
5 October 1999New secretary appointed
30 March 1999Secretary resigned;director resigned
30 March 1999Secretary resigned;director resigned
26 March 1999Particulars of mortgage/charge
26 March 1999Particulars of mortgage/charge
10 March 1999Particulars of mortgage/charge
10 March 1999Particulars of mortgage/charge
9 November 1998Return made up to 06/10/98; full list of members
9 November 1998Return made up to 06/10/98; full list of members
24 July 1998Memorandum and Articles of Association
24 July 1998Memorandum and Articles of Association
9 July 1998Secretary resigned;director resigned
9 July 1998New secretary appointed;new director appointed
9 July 1998New director appointed
9 July 1998Director resigned
9 July 1998New secretary appointed;new director appointed
9 July 1998Registered office changed on 09/07/98 from: 96 99 temple chambers temple avenue london EC4Y 0HP
9 July 1998New director appointed
9 July 1998Registered office changed on 09/07/98 from: 96 99 temple chambers temple avenue london EC4Y 0HP
9 July 1998Director resigned
9 July 1998Secretary resigned;director resigned
1 July 1998Company name changed laurelquay LIMITED\certificate issued on 02/07/98
1 July 1998Company name changed laurelquay LIMITED\certificate issued on 02/07/98
6 October 1997Incorporation
6 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing