Advanced company searchLink opens in new window

SUMMIT HOUSE SUPPORT

Company number 05494923

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
18 Jul 2018 PSC07 Cessation of Sue Mcgavin as a person with significant control on 28 February 2018
18 Jul 2018 TM01 Termination of appointment of Sue Mcgavin as a director on 28 February 2018
17 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
25 Jul 2017 PSC01 Notification of Katy Baker as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Arshad Khan as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Peter John Goodair as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Sue Mcgavin as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Kerry Elizabeth Brown as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Winifrida Biwi as a person with significant control on 6 April 2016
06 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
05 Dec 2016 TM01 Termination of appointment of Katy Baker as a director on 5 December 2016
04 Jul 2016 AR01 Annual return made up to 29 June 2016 no member list
04 Jul 2016 AD02 Register inspection address has been changed from Holloway House Martins Hill Street Dudley West Midlands DY2 8RT England to Brindley House North Street Dudley West Midlands DY2 7DT
24 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
28 Oct 2015 AD01 Registered office address changed from Holloway House Martin Hill Street Dudley DY2 8RT to Brindley House North Street Dudley DY2 7DT on 28 October 2015
03 Sep 2015 MR01 Registration of charge 054949230001, created on 13 August 2015
26 Aug 2015 AP01 Appointment of Mrs Katy Baker as a director on 20 July 2015
26 Aug 2015 TM01 Termination of appointment of Lesley Dawn Olivia Taylor as a director on 10 August 2015
03 Aug 2015 TM01 Termination of appointment of Mark Andrew Ellerby as a director on 3 August 2015