Advanced company searchLink opens in new window

SUMTHINK CREATIVE LTD

Company number 07156863

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2016 DS01 Application to strike the company off the register
22 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
13 Jan 2016 TM01 Termination of appointment of Jenny Chamberlain as a director on 13 January 2016
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Sep 2015 CH01 Director's details changed for Miss Jenny Bodenham on 20 September 2015
05 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
15 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
02 May 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
05 Aug 2011 SH01 Statement of capital following an allotment of shares on 5 August 2011
  • GBP 100
05 Aug 2011 AP01 Appointment of Miss Jenny Bodenham as a director
23 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
22 Jul 2011 AD01 Registered office address changed from 82 the Icon Southernhay Basildon Essex SS14 1FH United Kingdom on 22 July 2011
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2010 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH United Kingdom on 14 June 2010
01 Jun 2010 AP01 Appointment of Sam Chamberlain as a director