SUMMIT HOUSE NOMINEES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-02-21 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2019-11-21 View Report
Address. New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA. Old address: 37 Sun Street London EC2M 2PL. Change date: 2019-03-18. 2019-03-18 View Report
Insolvency. Brought down date: 2018-10-30. 2019-01-18 View Report
Insolvency. Brought down date: 2017-10-30. 2018-01-09 View Report
Insolvency. Brought down date: 2016-10-30. 2016-11-09 View Report
Insolvency. Brought down date: 2015-10-30. 2015-11-12 View Report
Address. Change date: 2015-01-26. New address: 37 Sun Street London EC2M 2PL. Old address: C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE. 2015-01-26 View Report
Address. New address: C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE. Old address: Acre House 11-15 William Road London NW1 3ER. Change date: 2014-12-02. 2014-12-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2014-12-01 View Report
Restoration. Restoration order of court. 2014-11-12 View Report
Gazette. Gazette dissolved liquidation. 2014-06-20 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2014-03-20 View Report
Insolvency. Brought down date: 2013-11-07. 2014-01-07 View Report
Insolvency. Brought down date: 2012-11-07. 2013-01-31 View Report
Address. Old address: 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF. Change date: 2011-11-18. 2011-11-18 View Report
Insolvency. Form attached: 4.19. 2011-11-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2011-11-18 View Report
Resolution. Description: Resolutions. 2011-11-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9. 2011-10-12 View Report
Officers. Officer name: Mr Daniel Anthony Brown. 2011-03-10 View Report
Officers. Officer name: Stuart Ansher. 2011-03-09 View Report
Annual return. With made up date full list shareholders. 2010-11-09 View Report
Officers. Change date: 2010-10-04. Officer name: Jaqueline Linda Selby. 2010-10-12 View Report
Officers. Officer name: Mr Richard Grant Selby. Change date: 2010-10-04. 2010-10-11 View Report
Accounts. Accounts type small. 2010-10-02 View Report
Officers. Officer name: Andrew Selby. 2010-06-28 View Report
Accounts. Accounts type medium. 2010-05-20 View Report
Annual return. With made up date full list shareholders. 2009-11-27 View Report
Accounts. Accounts type medium. 2009-03-03 View Report
Annual return. Legacy. 2008-11-17 View Report
Officers. Description: Appointment terminated secretary harvey selby. 2008-11-15 View Report
Officers. Description: Appointment terminated director harvey selby. 2008-11-14 View Report
Annual return. Legacy. 2007-11-27 View Report
Accounts. Accounts type small. 2007-10-03 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-04-13 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-04-13 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-04-13 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-04-13 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-04-13 View Report
Mortgage. Description: Declaration of satisfaction of mortgage/charge. 2007-04-13 View Report
Annual return. Legacy. 2006-11-15 View Report
Accounts. Accounts type small. 2006-10-17 View Report
Officers. Description: New secretary appointed. 2006-09-05 View Report
Officers. Description: Secretary resigned. 2006-08-29 View Report
Officers. Description: New secretary appointed. 2006-08-29 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-07-27 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-04-12 View Report
Annual return. Legacy. 2005-11-08 View Report
Accounts. Accounts type small. 2005-09-23 View Report