Advanced company searchLink opens in new window

APAX SUMMER UK ACQUISITION HOLDCO LIMITED

Company number 06342725

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)
26 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2010 4.68 Liquidators' statement of receipts and payments to 11 August 2010
26 Aug 2010 4.71 Return of final meeting in a members' voluntary winding up
17 Mar 2010 4.70 Declaration of solvency
17 Mar 2010 AD01 Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4RX on 17 March 2010
17 Mar 2010 600 Appointment of a voluntary liquidator
17 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-09
04 Nov 2009 AA Full accounts made up to 31 December 2008
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 45,081,391.00
03 Nov 2009 MISC Increasing nominal cap
15 Oct 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2009 363a Return made up to 14/08/09; full list of members
08 Jan 2009 288b Appointment Terminated Director irina hemmers
31 Oct 2008 AA Full accounts made up to 31 December 2007
05 Sep 2008 363a Return made up to 14/08/08; full list of members
15 Apr 2008 225 Accounting reference date shortened from 31/08/2008 to 31/12/2007
19 Mar 2008 288a Director appointed james neil campbell harris
01 Feb 2008 287 Registered office changed on 01/02/08 from: 15 portland place london W1B 1PT
03 Sep 2007 88(2)R Ad 16/08/07--------- £ si 45081387@1=45081387 £ ic 1/45081388
03 Sep 2007 123 Nc inc already adjusted 16/08/07
03 Sep 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Aug 2007 288b Secretary resigned
14 Aug 2007 NEWINC Incorporation