GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 27th May 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 15th March 2021
filed on: 15th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th May 2020
filed on: 27th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 30th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Penhill Offices Colesbourne Cheltenham GL53 9NS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Thursday 21st February 2019
filed on: 21st, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 5th, July 2017
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 5th, July 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 5th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 29th May 2016
filed on: 4th, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 29th May 2016.
filed on: 4th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145-157 st John Street London EC1V 4PW to Penhill Offices Colesbourne Cheltenham GL53 9NS on Thursday 4th August 2016
filed on: 4th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 29th May 2016 with full list of members
filed on: 4th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 4th August 2016
|
capital |
|
AR01 |
Annual return made up to Friday 29th May 2015 with full list of members
filed on: 17th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 17th August 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 17th, August 2015
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts made up to Saturday 31st May 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed summit interim consulting LTDcertificate issued on 19/11/14
filed on: 19th, November 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director appointment termination date: Sunday 1st June 2014
filed on: 2nd, July 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 29th May 2014 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 1st June 2014
filed on: 1st, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st June 2014.
filed on: 1st, July 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, May 2013
|
incorporation |
Free Download
(7 pages)
|