Advanced company searchLink opens in new window

SUMM LIMITED

Company number 06619449

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)
03 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2013 DS01 Application to strike the company off the register
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
29 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
Statement of capital on 2012-07-29
  • GBP 1
10 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
05 Aug 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 Jan 2011 AD01 Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 17 January 2011
21 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
21 Jul 2010 AD01 Registered office address changed from 49 Alma Road London SW18 1AE United Kingdom on 21 July 2010
25 Jan 2010 AD01 Registered office address changed from 11 Amberside Wood Lane Paradise Industrial Estate Hemel Hempstead Hertfordshire HP2 4TP United Kingdom on 25 January 2010
07 Oct 2009 AD01 Registered office address changed from 49 Alma Road London SW18 1AE United Kingdom on 7 October 2009
11 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
10 Jul 2009 363a Return made up to 13/06/09; full list of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from 70 upper richmond road putney london london SW15 2RP united kingdom
18 Mar 2009 225 Accounting reference date shortened from 30/06/2009 to 30/04/2009
31 Dec 2008 288c Director's Change of Particulars / craig coulton / 01/07/2008 / HouseName/Number was: , now: 49; Street was: flat 14 livingstone lodge, now: alma road; Area was: admiral walk, now: ; Post Code was: W9 3TN, now: SW18 1AE; Country was: , now: united kingdom
31 Dec 2008 288b Appointment Terminated Director daniel reinecke
13 Jun 2008 288b Appointment Terminated Secretary Incorporate Secretariat LIMITED
13 Jun 2008 NEWINC Incorporation