- Company Overview for SUMMERSTOWN LIMITED (08548281)
- Filing history for SUMMERSTOWN LIMITED (08548281)
- People for SUMMERSTOWN LIMITED (08548281)
- Charges for SUMMERSTOWN LIMITED (08548281)
- More for SUMMERSTOWN LIMITED (08548281)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jun 2019 | TM01 | Termination of appointment of Alistair Campbell as a director on 1 April 2019 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Sep 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
19 Aug 2017 | MR04 | Satisfaction of charge 085482810001 in full | |
19 Aug 2017 | MR04 | Satisfaction of charge 085482810002 in full | |
09 Jun 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 May 2017 | AD01 | Registered office address changed from 41 st Stephens Gardens Unit 14 41 st. Stephens Gardens London W2 5NA England to 111 Grosvenor Road London SW1V 3LG on 17 May 2017 | |
05 Apr 2017 | MR01 | Registration of charge 085482810003, created on 31 March 2017 | |
15 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
09 Aug 2016 | MR01 | Registration of charge 085482810002, created on 8 August 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
08 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from C/O Excelsior Solicitors 93 Munster Road Fulham London SW6 5RG to 41 st Stephens Gardens Unit 14 41 st. Stephens Gardens London W2 5NA on 9 December 2015 | |
08 Aug 2015 | MR01 | Registration of charge 085482810001, created on 24 July 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
09 Mar 2015 | AP01 | Appointment of Mr Alistair Campbell as a director on 3 February 2015 | |
03 Nov 2014 | AA | Accounts for a dormant company made up to 31 May 2014 |