Susl Realisations Limited

DataGardener
in administration
Micro

Susl Realisations Limited

07056730Private Limited With Share Capital

5Th Floor Union Building, 51-59 Rose Lane, Norwich, NR11BY
Incorporated

26/10/2009

Company Age

16 years

Directors

2

Employees

1

SIC Code

14190

Risk

not scored

Company Overview

Registration, classification & business activity

Susl Realisations Limited (07056730) is a private limited with share capital incorporated on 26/10/2009 (16 years old) and registered in norwich, NR11BY. The company operates under SIC code 14190 and is classified as Micro.

Private Limited With Share Capital
SIC: 14190
Micro
Incorporated 26/10/2009
NR11BY
1 employees

Financial Overview

Total Assets

£2.82M

Liabilities

£1.94M

Net Assets

£885.6K

Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

71
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:16-02-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-10-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:20-09-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-05-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-11-2020
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:17-11-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:11-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-10-2020
Resolution
Category:Resolution
Date:01-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:24-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2013
Termination Director Company With Name
Category:Officers
Date:23-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-04-2012
Gazette Notice Compulsary
Category:Gazette
Date:28-02-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2011
Termination Director Company With Name
Category:Officers
Date:19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:10-08-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2010
Capital Allotment Shares
Category:Capital
Date:16-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:16-01-2010
Legacy
Category:Mortgage
Date:10-01-2010
Legacy
Category:Mortgage
Date:31-12-2009
Legacy
Category:Mortgage
Date:31-12-2009
Legacy
Category:Mortgage
Date:24-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:27-11-2009
Change Of Name Notice
Category:Change Of Name
Date:27-11-2009
Termination Director Company With Name
Category:Officers
Date:27-11-2009
Termination Director Company With Name
Category:Officers
Date:27-11-2009
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:27-11-2009
Incorporation Company
Category:Incorporation
Date:26-10-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date27/09/2019
Latest Accounts31/12/2018

Trading Addresses

5Th Floor Union Building, 51-59 Rose Lane, Norwich, Nr1 1By, NR11BYRegistered

Contact

01508531010
www.samurai-sports.com
5Th Floor Union Building, 51-59 Rose Lane, Norwich, NR11BY