SULO UK LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-01-03 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2022-10-03 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Address. Change date: 2021-10-07. New address: Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB. Old address: Hag Lane Tholthorpe York North Yorkshire YO61 1st England. 2021-10-07 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-10-04 View Report
Resolution. Description: Resolutions. 2021-10-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2021-10-04 View Report
Confirmation statement. Statement with updates. 2021-07-28 View Report
Officers. Officer name: Mr Lemaire Francois Jean-Dominique. Change date: 2021-03-22. 2021-03-23 View Report
Accounts. Accounts type small. 2021-03-16 View Report
Officers. Officer name: Mr Lemaire Francois Jean-Dominique. Appointment date: 2021-01-28. 2021-02-04 View Report
Officers. Termination date: 2021-01-28. Officer name: Sophie Madeleine Delannoy. 2021-02-04 View Report
Capital. Capital allotment shares. 2021-02-04 View Report
Resolution. Description: Resolutions. 2021-02-03 View Report
Address. New address: Hag Lane Tholthorpe York North Yorkshire YO61 1st. Change date: 2020-12-14. Old address: 19 Hainge Road Tividale Oldbury West Midlands B69 2NR England. 2020-12-14 View Report
Officers. Appointment date: 2020-07-15. Officer name: Mrs Nicola Jane Conner. 2020-09-15 View Report
Officers. Termination date: 2020-07-14. Officer name: Harjinder Kumar Badhan. 2020-09-15 View Report
Accounts. Accounts type full. 2020-07-20 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Persons with significant control. Psc name: Plastic Omnium Environment B.V.. Change date: 2019-07-01. 2019-07-02 View Report
Resolution. Description: Resolutions. 2019-01-21 View Report
Accounts. Accounts type full. 2018-09-13 View Report
Officers. Appointment date: 2018-07-20. Officer name: Mrs Sophie Madeleine Delannoy. 2018-07-20 View Report
Confirmation statement. Statement with no updates. 2018-06-22 View Report
Officers. Termination date: 2018-06-19. Officer name: Richard Gregg. 2018-06-20 View Report
Accounts. Accounts type full. 2017-08-08 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Plastic Omnium Environment B.V.. 2017-07-11 View Report
Confirmation statement. Statement with no updates. 2017-07-11 View Report
Officers. Officer name: Mr Harjinder Kumar Badhan. Appointment date: 2017-04-21. 2017-04-21 View Report
Officers. Termination date: 2017-04-21. Officer name: Craig Cummings. 2017-04-21 View Report
Officers. Appointment date: 2016-11-07. Officer name: Mr Michel Kempinski. 2016-11-16 View Report
Officers. Termination date: 2016-11-07. Officer name: Vincent Dominique Albert Therese Nomblot. 2016-11-16 View Report
Annual return. With made up date full list shareholders. 2016-07-01 View Report
Address. Change date: 2016-06-28. New address: 19 Hainge Road Tividale Oldbury West Midlands B69 2NR. Old address: 51 Hainge Road Tividale Oldbury West Midlands B69 2NF. 2016-06-28 View Report
Accounts. Accounts type full. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Officers. Officer name: Christopher Alain Poerre Gence. Termination date: 2014-07-01. 2015-07-06 View Report
Accounts. Accounts type full. 2015-04-15 View Report
Accounts. Accounts type full. 2014-09-30 View Report
Officers. Termination date: 2014-07-01. Officer name: Alan Gwyn Thomas. 2014-07-17 View Report
Officers. Officer name: Vincent Dominique Albert Therese Nomblot. Appointment date: 2014-07-01. 2014-07-17 View Report
Annual return. With made up date full list shareholders. 2014-06-23 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-08-27 View Report
Officers. Officer name: Christophe Gence. 2013-05-03 View Report
Officers. Officer name: Alan Thomas. 2013-05-03 View Report
Accounts. Accounts type full. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report