Download leads from Nexok and grow your business. Find out more

Summersmith Limited

Documents

Total Documents42
Total Pages119

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off
31 January 2023First Gazette notice for voluntary strike-off
24 January 2023Application to strike the company off the register
17 October 2022Micro company accounts made up to 31 January 2022
17 January 2022Confirmation statement made on 17 January 2022 with updates
8 October 2021Micro company accounts made up to 31 January 2021
20 January 2021Confirmation statement made on 17 January 2021 with no updates
16 September 2020Micro company accounts made up to 31 January 2020
23 January 2020Confirmation statement made on 17 January 2020 with updates
23 January 2020Change of details for Mr Richard Leigh Summersmith as a person with significant control on 10 January 2020
23 January 2020Notification of Mark Summersmith as a person with significant control on 10 January 2020
3 October 2019Micro company accounts made up to 31 January 2019
28 January 2019Confirmation statement made on 17 January 2019 with no updates
25 October 2018Micro company accounts made up to 31 January 2018
30 January 2018Confirmation statement made on 17 January 2018 with no updates
2 June 2017Micro company accounts made up to 31 January 2017
2 June 2017Micro company accounts made up to 31 January 2017
17 January 2017Confirmation statement made on 17 January 2017 with updates
17 January 2017Confirmation statement made on 17 January 2017 with updates
28 October 2016Micro company accounts made up to 31 January 2016
28 October 2016Micro company accounts made up to 31 January 2016
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
26 January 2016Director's details changed for Mr Richard Leigh Summers on 18 February 2015
26 January 2016Director's details changed for Mr Richard Leigh Summers on 18 February 2015
13 October 2015Micro company accounts made up to 31 January 2015
13 October 2015Micro company accounts made up to 31 January 2015
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
20 October 2014Total exemption small company accounts made up to 31 January 2014
20 October 2014Total exemption small company accounts made up to 31 January 2014
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
30 September 2013Total exemption small company accounts made up to 31 January 2013
30 September 2013Total exemption small company accounts made up to 31 January 2013
2 March 2013Registered office address changed from 8 Beech House 165 Church Road Northfield Birmingham B31 2LX United Kingdom on 2 March 2013
2 March 2013Registered office address changed from 8 Beech House 165 Church Road Northfield Birmingham B31 2LX United Kingdom on 2 March 2013
2 March 2013Registered office address changed from 8 Beech House 165 Church Road Northfield Birmingham B31 2LX United Kingdom on 2 March 2013
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing