Advanced company searchLink opens in new window

SUMMERSTOWN LIMITED

Company number 08548281

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)
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
  • GBP 100
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
  • GBP 1
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
  • GBP 1
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