- Company Overview for SUMMERSUN ENTERPRISES LTD (07974221)
- Filing history for SUMMERSUN ENTERPRISES LTD (07974221)
- People for SUMMERSUN ENTERPRISES LTD (07974221)
- More for SUMMERSUN ENTERPRISES LTD (07974221)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2017 | TM01 | Termination of appointment of Eric Steven Diamond as a director on 19 January 2017 | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2016 | DS01 | Application to strike the company off the register | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
10 Aug 2015 | AP01 | Appointment of Mr Eric Steven Diamond as a director on 31 July 2015 | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | AP02 | Appointment of Emb Management Solutions Ltd as a director on 30 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Mr Simone Dowson on 26 June 2015 | |
28 Jul 2015 | AP01 | Appointment of Mr Simone Dowson as a director on 26 June 2015 | |
28 Jul 2015 | TM01 | Termination of appointment of Marie Thompson as a director on 26 June 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 1 Glenluce Court Consett County Durham DH8 8TL to Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP on 28 July 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Jun 2014 | TM01 | Termination of appointment of Angela Thompson as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Emb Management Solutions Ltd as a director | |
10 Jun 2014 | AD01 | Registered office address changed from Unit 1, Derwentside Business Centre Consett Business Park Villa Real Consett County Durham DH8 6BP England on 10 June 2014 | |
04 Jun 2014 | AP01 | Appointment of Ms Marie Thompson as a director | |
02 Jun 2014 | AP02 | Appointment of Emb Management Solutions Ltd as a director | |
02 Jun 2014 | AP01 | Appointment of Miss Angela Thompson as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Marie Thompson as a director | |
02 Jun 2014 | TM02 | Termination of appointment of Holly Secretaries Ltd as a secretary | |
28 May 2014 | AD01 | Registered office address changed from 1 Glenluce Court Blackhill Consett Co Durham DH8 8TL on 28 May 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|