Advanced company searchLink opens in new window

SUMMIT STRATEGIC INVESTMENT INTERNATIONAL LTD

Company number 09078126

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)
18 Jun 2018 AA Micro company accounts made up to 30 June 2017
15 Jun 2018 AD01 Registered office address changed from 27 Stabler Way Carter's Quay Poole Dorset BH15 4FJ England to 20-22 Wenlock Road London N1 7GU on 15 June 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2017 AP01 Appointment of Miss Birgit Papcke as a director on 9 October 2017
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
03 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
16 May 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Apr 2016 CH01 Director's details changed for Mr Stephen Kelvin Rule on 19 April 2016
19 Apr 2016 AD01 Registered office address changed from 1 Belfry Compton Avenue Poole Dorset BH14 8DF to 27 Stabler Way Carter's Quay Poole Dorset BH15 4FJ on 19 April 2016
28 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
24 Nov 2015 AD01 Registered office address changed from 27 Stabler Way Poole Dorset BH15 4FJ to 1 Belfry Compton Avenue Poole Dorset BH14 8DF on 24 November 2015
04 Nov 2015 AD01 Registered office address changed from 1 Belfry 4 Compton Avenue Poole Dorset BH14 8DF United Kingdom to 27 Stabler Way Poole Dorset BH15 4FJ on 4 November 2015
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)