- Company Overview for SUMMERLEE FORTITUDE LIMITED (09180710)
- Filing history for SUMMERLEE FORTITUDE LIMITED (09180710)
- People for SUMMERLEE FORTITUDE LIMITED (09180710)
- More for SUMMERLEE FORTITUDE LIMITED (09180710)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2019 | DS01 | Application to strike the company off the register | |
17 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
04 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
19 Dec 2017 | CH01 | Director's details changed for Mr Nigel Linton on 1 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mrs Deborah Frances Linton as a director on 1 December 2017 | |
15 Oct 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
10 Sep 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
07 Nov 2014 | AD01 | Registered office address changed from 32 Seymour Road East Molesey Surrey KT8 0PB United Kingdom to 33 Twyford Avenue London N2 9NU on 7 November 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Nigel Linton as a director on 20 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 20 August 2014 | |
18 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-18
|