(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, September 2019
| dissolution
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2017
filed on: 1st, February 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director's appointment terminated on 31st December 2018
filed on: 7th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 29th December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, July 2017
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 12th July 2017
filed on: 12th, July 2017
| resolution
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2015
filed on: 9th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th October 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, October 2016
| resolution
|
Free Download
(18 pages)
|
(AA01) Previous accounting period shortened to 30th December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st August 2016
filed on: 17th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st July 2016
filed on: 17th, August 2016
| officers
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 072794940001 in full
filed on: 27th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 072794940002 in full
filed on: 27th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 072794940003 in full
filed on: 27th, July 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 072794940003, created on 26th February 2016
filed on: 15th, March 2016
| mortgage
|
Free Download
(13 pages)
|
(MR01) Registration of charge 072794940002, created on 1st March 2016
filed on: 1st, March 2016
| mortgage
|
Free Download
(23 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072794940001, created on 23rd June 2015
filed on: 23rd, June 2015
| mortgage
|
Free Download
(24 pages)
|
(AA) Small company accounts made up to 31st December 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2014
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 31st December 2013
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH on 1st November 2013
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 265 Bedford Road Kempston Bedford MK42 8BP on 24th October 2013
filed on: 24th, October 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th October 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd July 2012: 35000.00 GBP
filed on: 13th, August 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 23rd July 2012: 35000.00 GBP
filed on: 6th, August 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 1st August 2013
filed on: 1st, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2013
filed on: 9th, July 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended accounts made up to 30th June 2011
filed on: 17th, September 2012
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed summit global group (uk) LIMITEDcertificate issued on 28/06/12
filed on: 28th, June 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RES15) Company name change resolution on 28th June 2012
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2012
filed on: 28th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AP04) On 28th June 2012, company appointed a new person to the position of a secretary
filed on: 28th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th February 2012
filed on: 27th, February 2012
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2011
filed on: 6th, December 2011
| annual return
|
Free Download
(15 pages)
|
(TM01) Director's appointment terminated on 4th February 2011
filed on: 4th, February 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th February 2011
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th June 2010
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Lower Ground Signet House, 49/51 Farringdon Road, London, EC1M 3JP, United Kingdom on 9th June 2010
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, June 2010
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(AP01) New director was appointed on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 9th June 2010
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|