Advanced company searchLink opens in new window

SUMMERVILLE CONSULTANCY LIMITED

Company number 09423186

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
09 Apr 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with updates
18 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
06 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
21 Feb 2018 CH01 Director's details changed for Mr Daniel David Shirley on 4 February 2018
21 Feb 2018 PSC04 Change of details for Mr Daniel David Shirley as a person with significant control on 4 February 2018
14 Jul 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 June 2017
10 Apr 2017 CS01 Confirmation statement made on 4 February 2017 with updates
07 Apr 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 2
07 Apr 2017 AP01 Appointment of James John Shirley as a director on 23 January 2017
23 Jan 2017 AP01 Appointment of Mr Daniel David Shirley as a director on 23 January 2017
23 Jan 2017 AD01 Registered office address changed from 3rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England to 76 New Cavendish Street London W1G 9TB on 23 January 2017
23 Jan 2017 TM01 Termination of appointment of Michael Anthony Clifford as a director on 23 January 2017
26 May 2016 AA Accounts for a dormant company made up to 28 February 2016
09 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
04 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-04
  • GBP 1