Advanced company searchLink opens in new window

SUMMIT STREET LIMITED

Company number 05708659

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2011 DS01 Application to strike the company off the register
26 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
12 Jul 2011 TM02 Termination of appointment of Carol Shepheard Walwyn as a secretary
05 Jul 2011 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA on 5 July 2011
21 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
Statement of capital on 2011-02-21
  • GBP 1
20 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
17 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for James Shepheard Walwyn on 14 February 2010
22 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
27 Aug 2009 88(2) Capitals not rolled up
16 Feb 2009 363a Return made up to 14/02/09; full list of members
27 Aug 2008 AA Total exemption full accounts made up to 31 March 2008
14 Feb 2008 363a Return made up to 14/02/08; full list of members
11 Jun 2007 AA Total exemption full accounts made up to 31 March 2007
25 Apr 2007 225 Accounting reference date extended from 28/02/07 to 31/03/07
20 Mar 2007 363a Return made up to 14/02/07; full list of members
06 Jul 2006 CERTNM Company name changed health lifestyle by design limit ed\certificate issued on 06/07/06
06 Jul 2006 288a New secretary appointed
06 Jul 2006 288a New director appointed
06 Jul 2006 287 Registered office changed on 06/07/06 from: highstone house, 165 high street barnet hertfordshire EN5 5SU
06 Jun 2006 288b Director resigned
06 Jun 2006 288b Secretary resigned
16 Feb 2006 287 Registered office changed on 16/02/06 from: ppi accountancy LIMITED horley green house horley green road, claremount halifax HX3 6AS