Advanced company searchLink opens in new window

SUMO DESIGN LIMITED

Company number 04000345

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 8 December 2017
03 Jan 2017 AD01 Registered office address changed from 17 Minting Place Cramlington Northumberland NE23 6AX to C/O Kre(North East) Limited the Axis Building,Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 3 January 2017
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
30 Dec 2016 4.70 Declaration of solvency
18 Jul 2016 AA01 Current accounting period extended from 31 May 2016 to 31 August 2016
05 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-05
  • GBP 55
03 Sep 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 55
13 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 55
23 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
27 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
27 May 2013 CH01 Director's details changed for Mr James Alan Richardson on 24 May 2013
14 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
26 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
13 Mar 2011 AP01 Appointment of Mrs Sara Elizabeth Richardson as a director
12 Mar 2011 TM01 Termination of appointment of Gillian Richardson as a director
12 Mar 2011 TM02 Termination of appointment of Gillian Richardson as a secretary
07 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
04 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders