• UK
  • SUSL REALISATIONS LIMITED - 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom

Company Information

Company registration number
07056730
Company Status
LIVE
Country
United Kingdom
Registered Address
5th Floor Union Building
51-59 Rose Lane
Norwich
NR1 1BY
5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY UK

Management

Managing Directors
SANDS, Terrence Edward Dennis
THEOBALD, Keeley
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2009-10-26
Age Of Company
2009-10-26 14 years
SIC/NACE
14190

Ownership

Beneficial Owners
Mr Terrence Edward Dennis Sands

Jurisdiction Particularities

Additional Status Details
Liquidation
Previous Names
SAMURAI ULTIMATE SPORTSWEAR LIMITED
Filing of Accounts
Due Date: 2021-06-30
Last Date: 2018-12-31
Annual Return
Due Date: 2020-12-07
Last Date: 2019-10-26

SUSL REALISATIONS LIMITED Company Description

SUSL REALISATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 07056730. Its current trading status is "live". It was registered 2009-10-26. It was previously called SAMURAI ULTIMATE SPORTSWEAR LIMITED. It has declared SIC or NACE codes as "14190". It has 2 directors The latest accounts are filed up to 2018-12-31.It can be contacted at 5Th Floor Union Building .
More information

Get SUSL REALISATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Susl Realisations Limited - 5th Floor Union Building, 51-59 Rose Lane, Norwich, NR1 1BY, United Kingdom

2009-10-26 14 years
  • 0-2
  • 3-5
  • 6-20
  • 21-50
  • 51+
  • years

Did you know? kompany provides original and official company documents for SUSL REALISATIONS LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-removal-of-liquidator-by-court (2024-02-16) - LIQ10

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2024-02-17) - 600

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-11-21) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-11-17) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2021-10-08) - 600

    Add to Cart
     
  • liquidation-in-administration-progress-report (2021-05-11) - AM10

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-09-20) - AM22

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-06-02) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-04-17) - TM01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2020-04-17) - AP01

    Add to Cart
     
  • termination-secretary-company-with-name-termination-date (2020-04-17) - TM02

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2020-08-27) - TM01

    Add to Cart
     
  • liquidation-in-administration-proposals (2020-11-11) - AM03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2020-10-26) - AD01

    Add to Cart
     
  • resolution (2020-10-01) - RESOLUTIONS

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2020-11-17) - AM07

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2020-11-27) - AM02

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2020-09-02) - AA01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2020-09-24) - MR04

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2020-10-19) - AM01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2019-10-30) - CS01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2019-10-08) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2019-10-05) - AA

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2018-10-04) - AA

    Add to Cart
     
  • confirmation-statement-with-no-updates (2018-11-07) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2017-10-05) - AA

    Add to Cart
     
  • change-person-director-company-with-change-date (2017-08-09) - CH01

    Add to Cart
     
  • confirmation-statement-with-no-updates (2017-10-26) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2016-10-27) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-08-24) - AP01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-24) - MR01

    Add to Cart
     
  • appoint-person-secretary-company-with-name-date (2015-02-11) - AP03

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2015-10-09) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2015-11-20) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-12-31) - AP01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2015-02-24) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-09-15) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-11-21) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2013-07-23) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-11-27) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-10-04) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2012-04-24) - DISS40

    Add to Cart
     
  • accounts-with-accounts-type-small (2012-10-03) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-11-19) - AR01

    Add to Cart
     
  • gazette-notice-compulsary (2012-02-28) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-small (2011-08-23) - AA

    Add to Cart
     
  • termination-director-company-with-name (2011-01-19) - TM01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-11-22) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2010-08-10) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-shortened (2010-07-29) - AA01

    Add to Cart
     
  • appoint-person-director-company-with-name (2010-01-16) - AP01

    Add to Cart
     
  • capital-allotment-shares (2010-01-16) - SH01

    Add to Cart
     
  • legacy (2010-01-10) - MG01

    Add to Cart
     
  • appoint-person-director-company-with-name (2009-11-27) - AP01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2009-11-27) - AD01

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2009-11-27) - AA01

    Add to Cart
     
  • termination-director-company-with-name (2009-11-27) - TM01

    Add to Cart
     
  • legacy (2009-12-24) - MG01

    Add to Cart
     
  • certificate-change-of-name-company (2009-11-27) - CERTNM

    Add to Cart
     
  • legacy (2009-12-31) - MG01

    Add to Cart
     
  • change-of-name-notice (2009-11-27) - CONNOT

    Add to Cart
     
  • incorporation-company (2009-10-26) - NEWINC

    Add to Cart
     
expand_less