Advanced company searchLink opens in new window

SUMMLY LIMITED

Company number 07797824

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)
12 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 19 September 2016
12 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
22 Oct 2015 600 Appointment of a voluntary liquidator
06 Oct 2015 AD01 Registered office address changed from C/O Yahoo 5th Floor 125 Shaftesbury Avenue London WC2H 8AD to Quadrant House 4 Thomas More Square London Ew 1Yw on 6 October 2015
02 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-22
02 Oct 2015 4.70 Declaration of solvency
03 Jan 2015 AA Full accounts made up to 31 December 2013
23 Dec 2014 TM02 Termination of appointment of Abigail Harris-Deans as a secretary on 12 December 2014
23 Dec 2014 AP03 Appointment of Katherine Pawson as a secretary on 12 December 2014
21 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • USD 102.22987
14 Oct 2014 TM01 Termination of appointment of Aman Kothari as a director on 9 October 2014
14 Oct 2014 AP01 Appointment of Mr Michael Edward Mc Elligott as a director on 9 October 2014
14 Oct 2014 TM01 Termination of appointment of Edward John Holden as a director on 9 October 2014
08 Jan 2014 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • USD 102.23
13 Dec 2013 AD01 Registered office address changed from 125 Shaftesbury Avenue London WC2H 8AD on 13 December 2013
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
13 May 2013 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR on 13 May 2013
24 Apr 2013 AP03 Appointment of Abigail Harris-Deans as a secretary
24 Apr 2013 TM02 Termination of appointment of Nicholas D'aloisio-Montilla as a secretary
24 Apr 2013 TM01 Termination of appointment of Francis Meehan as a director
24 Apr 2013 TM01 Termination of appointment of Diana D'aloisio as a director
24 Apr 2013 TM01 Termination of appointment of Bart Swanson as a director
24 Apr 2013 AP01 Appointment of Edward John Holden as a director