- Company Overview for SUMMIT DOUBLE GLAZING LIMITED (04663552)
- Filing history for SUMMIT DOUBLE GLAZING LIMITED (04663552)
- People for SUMMIT DOUBLE GLAZING LIMITED (04663552)
- More for SUMMIT DOUBLE GLAZING LIMITED (04663552)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2014 | DS01 | Application to strike the company off the register | |
05 Mar 2014 | TM01 | Termination of appointment of Benjamin Goss as a director | |
31 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Feb 2013 | AR01 |
Annual return made up to 11 February 2013 with full list of shareholders
Statement of capital on 2013-02-14
|
|
18 Jan 2013 | AD01 | Registered office address changed from Meridian House 62 Station Road Chingford London E4 7BA England on 18 January 2013 | |
16 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
08 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Sep 2011 | AD01 | Registered office address changed from Essex House 7-8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom on 22 September 2011 | |
01 Mar 2011 | AD01 | Registered office address changed from 107 George Lane South Woodford London E18 1AN on 1 March 2011 | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
18 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Daniel Lindon Goss on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Raymond Harry Goss on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Benjamin Robert Goss on 1 October 2009 | |
17 Feb 2010 | CH01 | Director's details changed for Adam James Goss on 1 October 2009 | |
02 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
07 May 2009 | 363a | Return made up to 11/02/09; full list of members | |
12 Mar 2009 | 363a | Return made up to 11/02/08; full list of members | |
25 Nov 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
06 Jun 2008 | 287 | Registered office changed on 06/06/2008 from treviot house, 186/192 high road ilford essex IG1 1LR | |
11 Dec 2007 | 288a | New director appointed |