-
SUKER LIMITED - 2nd Floor 9 Portland Street, Manchester, M1 3BE, United Kingdom
Company Information
- Company registration number
- 10189178
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 9 Portland Street
- Manchester
- M1 3BE 2nd Floor 9 Portland Street, Manchester, M1 3BE UK
Management
- Managing Directors
- DAVIDSON, Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-05-19
- Age Of Company 2016-05-19 8 years
- SIC/NACE
- 85600
Ownership
- Beneficial Owners
- -
- -
- Mr Christopher Davidson
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- NOVA COMMAND LTD
- Filing of Accounts
- Due Date: 2021-04-05
- Last Date: 2019-04-05
- Annual Return
- Due Date: 2021-11-27
- Last Date: 2020-11-13
-
SUKER LIMITED Company Description
- SUKER LIMITED is a ltd registered in United Kingdom with the Company reg no 10189178. Its current trading status is "live". It was registered 2016-05-19. It was previously called NOVA COMMAND LTD. It has declared SIC or NACE codes as "85600". It has 1 director The latest accounts are filed up to 2019-04-05.It can be contacted at 2Nd Floor 9 Portland Street .
Get SUKER LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Suker Limited - 2nd Floor 9 Portland Street, Manchester, M1 3BE, United Kingdom
- 2016-05-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUKER LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-04-11) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-04-20) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-04) - AD01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-13) - LIQ03
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-23) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2021-02-23) - 600
-
resolution (2021-02-23) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2021-02-23) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2021-01-12) - AD01
-
notification-of-a-person-with-significant-control (2021-01-13) - PSC01
-
cessation-of-a-person-with-significant-control (2021-01-13) - PSC07
-
confirmation-statement-with-updates (2021-01-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-23) - AD01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-03) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-02-05) - AA
-
notice-of-removal-of-a-director (2019-02-07) - AP01
-
appoint-person-director-company-with-name-date (2019-02-14) - AP01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-03-15) - AAMD
-
appoint-person-director-company-with-name-date (2019-09-10) - AP01
-
termination-director-company-with-name-termination-date (2019-09-10) - TM01
-
resolution (2019-09-12) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-11-15) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
change-person-director-company-with-change-date (2018-08-14) - CH01
-
notification-of-a-person-with-significant-control (2018-06-05) - PSC02
-
cessation-of-a-person-with-significant-control (2018-06-04) - PSC07
-
confirmation-statement-with-updates (2018-06-05) - CS01
-
change-account-reference-date-company-current-shortened (2018-01-30) - AA01
-
accounts-with-accounts-type-micro-entity (2018-03-06) - AA
-
appoint-person-director-company-with-name-date (2018-03-19) - AP01
-
change-account-reference-date-company-previous-extended (2018-05-23) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-03-27) - AD01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-12-21) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-11) - MR01
-
appoint-person-director-company-with-name-date (2017-09-21) - AP01
-
appoint-person-director-company-with-name-date (2017-09-20) - AP01
-
termination-director-company-with-name-termination-date (2017-08-08) - TM01
-
resolution (2017-07-25) - RESOLUTIONS
-
resolution (2017-06-27) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-06-26) - AP01
-
confirmation-statement-with-updates (2017-06-01) - CS01
keyboard_arrow_right 2016
-
incorporation-company (2016-05-19) - NEWINC