Advanced company searchLink opens in new window

SUMNER & SCOTT LIMITED

Company number 10374975

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)
23 Jan 2024 AD01 Registered office address changed from 33 Lightwoods Road Birmingham Bearwood B67 5AY United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 23 January 2024
23 Jan 2024 600 Appointment of a voluntary liquidator
23 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-17
23 Jan 2024 LIQ02 Statement of affairs
18 Dec 2023 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 33 Lightwoods Road Birmingham Bearwood B67 5AY on 18 December 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
21 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 31 December 2020
24 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
12 Dec 2020 AA Micro company accounts made up to 30 December 2019
16 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
07 Oct 2019 CH01 Director's details changed for Mr Amir Rasool on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 4 October 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
11 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
08 Jun 2017 AA01 Current accounting period extended from 30 September 2017 to 30 December 2017
28 Sep 2016 CH01 Director's details changed for Mr Amir Rasool on 27 September 2016
28 Sep 2016 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 September 2016
14 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-14
  • GBP 1