Advanced company searchLink opens in new window

SELLSUMMIT LIMITED

Company number 07446471

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2019 DS01 Application to strike the company off the register
14 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
06 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
08 May 2017 AA Total exemption full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
21 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2
24 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2
26 Feb 2014 AA Total exemption full accounts made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
12 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
03 Dec 2012 CH01 Director's details changed for Mr Mark Stephen Baker on 30 June 2012
03 Dec 2012 CH01 Director's details changed for Mrs Nicole Ann Baker on 30 June 2012
18 May 2012 AA Total exemption full accounts made up to 31 December 2011
10 May 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
19 Dec 2011 AD01 Registered office address changed from the White House 44 the Terrace Torquay Devon TQ1 1DE United Kingdom on 19 December 2011
09 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Nov 2010 NEWINC Incorporation