CUMMINGS LIMITED

Vicarage House Vicarage House, London, W8 4DB, United Kingdom
StatusDISSOLVED
Company No.04819629
CategoryPrivate Limited Company
Incorporated03 Jul 2003
Age20 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution13 Nov 2012
Years11 years, 7 months, 1 day

SUMMARY

CUMMINGS LIMITED is an dissolved private limited company with number 04819629. It was incorporated 20 years, 11 months, 11 days ago, on 03 July 2003 and it was dissolved 11 years, 7 months, 1 day ago, on 13 November 2012. The company address is Vicarage House Vicarage House, London, W8 4DB, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 13 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2011

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Dalvis Cummings

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-22

Officer name: Dr Glenworth Everton Cummings

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dalvis Cummings

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-04

Old address: , 10 Prospect Crescent, Twickenham, Middlesex, TW2 7EA

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-30

Old address: , Vicarage House 58-60 Kensington Church Street, London, W8 4DB

Documents

View document PDF

Gazette notice compulsory

Date: 03 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2009

Action Date: 01 Aug 2009

Category: Capital

Type: SH01

Date: 2009-08-01

Capital : 50,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 03 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-03

Documents

View document PDF

Legacy

Date: 21 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 01/07/09 gbp si 49998@1=49998 gbp ic 2/50000

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Glenworth Everton Cummings

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Dr. Glenworth Everton Cummings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director glenworth cummings

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed dalvis cummings

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 11/03/2009 from, 23 castalia square, docklands, london, E14 3NG

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / glenworth cummings / 06/03/2009 /

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/08; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ibironke cummings

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 16/07/2008 from, vicarage house, 58-60 kensington church street, london, W8 4DB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Resolution

Date: 26 Feb 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the pleasure store LIMITED\certificate issued on 30/04/07

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 27/10/06 from: tudor house, green close lane, loughborough, leicestershire LE11 5AS

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/06; full list of members

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hobknobs LIMITED\certificate issued on 23/10/06

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 12 Jan 2005

Action Date: 30 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-30

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/07/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 23/07/04 from: 229 nether street, london, N3 1NT

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 03 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

34PROTONS LTD

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:10328082
Status:ACTIVE
Category:Private Limited Company

ALLERMUIR DEVELOPMENT LIMITED

1 CLARKEFIELDS,SHREWSBURY,SY3 0ES

Number:10162096
Status:ACTIVE
Category:Private Limited Company

BOSS DOORS LIMITED

63 WALTER ROAD,SWANSEA,SA1 4PT

Number:07176559
Status:LIQUIDATION
Category:Private Limited Company

CARDWELL COMMUNICATIONS COMPANY LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:09096608
Status:ACTIVE
Category:Private Limited Company

GOLDEN PENNIES LIMITED

4 THE STABLES,MANCHESTER,M20 5PG

Number:10510721
Status:ACTIVE
Category:Private Limited Company

I.K. CONSTRUCTIONS LTD

46 RODNEY ROAD,,LONDON,,E11 2DE

Number:08918323
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