SUMMIT (CAMBRIDGE) LIMITED

136a Eastern Avenue 136a Eastern Avenue, Abingdon, OX14 4SB, Oxfordshire, England
StatusDISSOLVED
Company No.04258231
CategoryPrivate Limited Company
Incorporated24 Jul 2001
Age22 years, 10 months, 15 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 22 days

SUMMARY

SUMMIT (CAMBRIDGE) LIMITED is an dissolved private limited company with number 04258231. It was incorporated 22 years, 10 months, 15 days ago, on 24 July 2001 and it was dissolved 1 year, 4 months, 22 days ago, on 17 January 2023. The company address is 136a Eastern Avenue 136a Eastern Avenue, Abingdon, OX14 4SB, Oxfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-18

Officer name: Mr Ankur Dhingra

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-10

Officer name: Campbell Hair

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Maranian

Termination date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-06

Officer name: Mr Campbell Hair

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Maranian

Appointment date: 2021-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: David Jonathan Powell

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2021

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-18

Psc name: Summit Therapeutics Plc

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. David Jonathan Powell

Appointment date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ventzislav Kirilov Stefanov

Termination date: 2020-12-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ventzislav Kirilov Stefanov

Appointment date: 2020-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Robert William Duggan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Owain Edwards

Termination date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 07 Jul 2017

Category: Address

Type: AD04

New address: 136a Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Mar 2017

Category: Address

Type: AD03

New address: 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY

Documents

View document PDF

Change sail address company with new address

Date: 28 Mar 2017

Category: Address

Type: AD02

New address: 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: 136a Eastern Avenue Milton Park Abingdon Oxfordshire OX14 4SB

Old address: 85B Park Drive Milton Park Abingdon Oxfordshire OX14 4RY

Change date: 2017-03-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Old address: 91 Milton Park Abingdon Oxfordshire OX14 4RY

Change date: 2013-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Storer

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Price

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Owain Edwards

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Barry John Price

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lee

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Richard Storer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 24/06/2009 from 7330 cambridge research park beach road waterbeach, cambridge cambridgeshire CB25 9TN

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary anthony weir

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed anthony weir

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / steven lee / 07/01/2009

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sharon benning prince

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; no change of members

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary darren michael millington logged form

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed sharon jeev benning prince

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/07/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed daniolabs LIMITED\certificate issued on 06/08/07

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/01/08

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/03/07--------- £ si [email protected]=5427 £ ic 98247/103674

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/03/07--------- £ si [email protected]=288 £ ic 97959/98247

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/03/07--------- £ si [email protected]=72 £ ic 97887/97959

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/03/07

Documents

View document PDF

Resolution

Date: 03 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/02/07

Documents

View document PDF

Legacy

Date: 01 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/02/07--------- £ si [email protected]=33193 £ ic 64694/97887

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/03/07

Documents

View document PDF

Resolution

Date: 28 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 27/03/07-27/03/07 £ si [email protected]=2446 £ ic 62248/64694

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/03/07-21/03/07 £ si [email protected]=297 £ ic 61951/62248

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/04/06

Documents

View document PDF

Resolution

Date: 12 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Mar 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 29/01/07 from: 7330 cambridge research park landbeach cambridge CB5 9TN

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

A C H SERVICES (UK) LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:05410941
Status:ACTIVE
Category:Private Limited Company

BONEBROTHBROTHERS LTD

5 VALLEY COTTAGE,TAUNTON,TA4 3QF

Number:11821367
Status:ACTIVE
Category:Private Limited Company

ENSINGER LIMITED

ENSINGER WILFRIED WAY,TONYREFAIL,CF39 8JQ

Number:02190301
Status:ACTIVE
Category:Private Limited Company

FRONT DOOR PROPERTY MANAGEMENT LTD

2ND FLOOR, GATEWAY 2,YORK,YO26 4GB

Number:06725678
Status:ACTIVE
Category:Private Limited Company

SMM PROJECT MANAGEMENT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11884490
Status:ACTIVE
Category:Private Limited Company

THORNTONS (WHINBURN FARM) LIMITED

THE OLD BARN MATTHEW LANE,KEIGHLEY,BD20 9DF

Number:00626413
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source