- Company Overview for SUMMIT HOUSE SUPPORT (05494923)
- Filing history for SUMMIT HOUSE SUPPORT (05494923)
- People for SUMMIT HOUSE SUPPORT (05494923)
- Charges for SUMMIT HOUSE SUPPORT (05494923)
- More for SUMMIT HOUSE SUPPORT (05494923)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
18 Jul 2018 | PSC07 | Cessation of Sue Mcgavin as a person with significant control on 28 February 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Sue Mcgavin as a director on 28 February 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Katy Baker as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Arshad Khan as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Peter John Goodair as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Sue Mcgavin as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Kerry Elizabeth Brown as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Winifrida Biwi as a person with significant control on 6 April 2016 | |
06 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
05 Dec 2016 | TM01 | Termination of appointment of Katy Baker as a director on 5 December 2016 | |
04 Jul 2016 | AR01 | Annual return made up to 29 June 2016 no member list | |
04 Jul 2016 | AD02 | Register inspection address has been changed from Holloway House Martins Hill Street Dudley West Midlands DY2 8RT England to Brindley House North Street Dudley West Midlands DY2 7DT | |
24 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
28 Oct 2015 | AD01 | Registered office address changed from Holloway House Martin Hill Street Dudley DY2 8RT to Brindley House North Street Dudley DY2 7DT on 28 October 2015 | |
03 Sep 2015 | MR01 | Registration of charge 054949230001, created on 13 August 2015 | |
26 Aug 2015 | AP01 | Appointment of Mrs Katy Baker as a director on 20 July 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Lesley Dawn Olivia Taylor as a director on 10 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Mark Andrew Ellerby as a director on 3 August 2015 |