SUMPTERS THE IMAGEMAKERS LIMITED

The Studio/Salon The Studio/Salon, Long Eaton, NG10 1AY, Nottinghamshire, England
StatusDISSOLVED
Company No.05365368
CategoryPrivate Limited Company
Incorporated15 Feb 2005
Age19 years, 3 months
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years4 years, 11 months, 11 days

SUMMARY

SUMPTERS THE IMAGEMAKERS LIMITED is an dissolved private limited company with number 05365368. It was incorporated 19 years, 3 months ago, on 15 February 2005 and it was dissolved 4 years, 11 months, 11 days ago, on 04 June 2019. The company address is The Studio/Salon The Studio/Salon, Long Eaton, NG10 1AY, Nottinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2018

Action Date: 25 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jul 2018

Action Date: 25 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-25

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Dianne Sumpter

Change date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Geoffrey James Sumpter

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Nicola Dianne Sumpter

Change date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mrs Nicola Dianne Sumpter

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Dianne Sumpter

Change date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-20

Psc name: Mr Geoffrey James Sumpter

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey James Sumpter

Change date: 2017-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

New address: The Studio/Salon 13 Beaconsfield Street Long Eaton Nottinghamshire NG10 1AY

Change date: 2017-08-03

Old address: 28 Ferndene Road Long Eaton Nottingham Nottinghamshire NG10 3RR United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey James Sumpter

Change date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Dianne Sumpter

Change date: 2017-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicola Dianne Sumpter

Change date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: Wilne House, 10 Salisbury Street Long Eaton Nottingham NG10 1BA

Change date: 2016-12-08

New address: 28 Ferndene Road Long Eaton Nottingham Nottinghamshire NG10 3RR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 18 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicola sumpter / 01/03/2008

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / geoffrey sumpter / 01/03/2008

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 15 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRACKING SUSTAINABILITY LIMITED

16 WALKERS WAY,PETERBOROUGH,PE3 9AX

Number:11022044
Status:ACTIVE
Category:Private Limited Company

IDT RETAIL EUROPE LIMITED

44 FEATHERSTONE STREET,LONDON,EC1Y 8RN

Number:07888960
Status:ACTIVE
Category:Private Limited Company

KUPS LTD

2 SEVEN ACRES,GLOUCESTER,GL4 4QU

Number:10880863
Status:ACTIVE
Category:Private Limited Company

L. WOOD MANAGEMENT LTD

14 PLATT LANE,WIGAN,WN2 3RA

Number:11542051
Status:ACTIVE
Category:Private Limited Company

NAMENAST LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:11231193
Status:ACTIVE
Category:Private Limited Company

THE BELL (LLANELLI) LIMITED

69 CAMBRIAN STREET 69 CAMBRIAN STREET,LLANELLI,SA15 2PN

Number:09869831
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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