Advanced company searchLink opens in new window

SUMMIT HOUSE NOMINEES LIMITED

Company number 01819704

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Dec 2023 BONA Bona Vacantia disclaimer
21 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 30 October 2018
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 30 October 2017
09 Nov 2016 4.68 Liquidators' statement of receipts and payments to 30 October 2016
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 30 October 2015
26 Jan 2015 AD01 Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015
02 Dec 2014 AD01 Registered office address changed from Acre House 11-15 William Road London NW1 3ER to C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE on 2 December 2014
01 Dec 2014 600 Appointment of a voluntary liquidator
12 Nov 2014 AC92 Restoration by order of the court
20 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jan 2014 4.68 Liquidators' statement of receipts and payments to 7 November 2013
31 Jan 2013 4.68 Liquidators' statement of receipts and payments to 7 November 2012
18 Nov 2011 AD01 Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 18 November 2011
18 Nov 2011 4.20 Statement of affairs with form 4.19
18 Nov 2011 600 Appointment of a voluntary liquidator
18 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
10 Mar 2011 AP03 Appointment of Mr Daniel Anthony Brown as a secretary
09 Mar 2011 TM02 Termination of appointment of Stuart Ansher as a secretary
09 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
Statement of capital on 2010-11-09
  • GBP 100
12 Oct 2010 CH01 Director's details changed for Jaqueline Linda Selby on 4 October 2010