Advanced company searchLink opens in new window

SUMMER SUNSHINE GROUP LTD

Company number NI710585

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)
21 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2024 RP10 Address of person with significant control Shengping Zhong changed to NI710585 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 9 December 2024
09 Dec 2024 RP09 Address of officer Jorden Anthony Parnell changed to NI710585 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 9 December 2024
09 Dec 2024 RP09 Address of officer Dale Thomas Maxwell changed to NI710585 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 9 December 2024
09 Dec 2024 RP09 Address of officer Victoria Elizabeth Baker changed to NI710585 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 9 December 2024
09 Dec 2024 RP09 Address of officer Shengping Zhong changed to NI710585 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 9 December 2024
09 Dec 2024 RP09 Address of officer Paul Nathaniel Hesketh changed to NI710585 - Companies House Default Address, PO Box 2381, Belfast, BT1 9DY on 9 December 2024
09 Dec 2024 RP05 Registered office address changed to PO Box 2381, Ni710585 - Companies House Default Address, Belfast, BT1 9DY on 9 December 2024
30 Sep 2024 TM01 Termination of appointment of Dale Thomas Maxwell as a director on 27 September 2024
30 Sep 2024 TM01 Termination of appointment of Jorden Anthony Parnell as a director on 28 September 2024
30 Sep 2024 TM01 Termination of appointment of Victoria Elizabeth Baker as a director on 28 September 2024
18 Sep 2024 AP01 Appointment of Dale Thomas Maxwell as a director on 23 February 2024
  • ANNOTATION Clarification The Service address of the director on the AP01 was administratively removed from the public register on 09/12/2024 as the material was not properly delivered.
18 Sep 2024 AP01 Appointment of Victoria Elizabeth Baker as a director on 23 February 2024
  • ANNOTATION Clarification The Service address of the director on the AP01 was administratively removed from the public register on 09/12/2024 as the material was not properly delivered.
18 Sep 2024 AP01 Appointment of Jorden Anthony Parnell as a director on 23 February 2024
  • ANNOTATION Clarification The Service address of the director on the AP01 was administratively removed from the public register on 09/12/2024 as the material was not properly delivered.
11 Sep 2024 TM01 Termination of appointment of Congfeng Chen as a director on 11 September 2024
11 Sep 2024 TM01 Termination of appointment of Huaqiang Yin as a director on 11 September 2024
11 Sep 2024 TM01 Termination of appointment of Paul Nathaniel Hesketh as a director on 11 September 2024
05 Sep 2024 AP01 Appointment of Paul Nathaniel Hesketh as a director on 26 August 2024
  • ANNOTATION Clarification The Service address of the director on the AP01 was administratively removed from the public register on 09/12/2024 as the material was not properly delivered.
03 Sep 2024 AP01 Appointment of Congfeng Chen as a director on 26 August 2024
03 Sep 2024 AP01 Appointment of Huaqiang Yin as a director on 26 August 2024
23 Feb 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-02-23
  • GBP 1
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director, person with significant control and shareholder on the IN01 were administratively removed from the public register on 09/12/2024 as the material was not properly delivered.