SUMMIT CONSULTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05515726 |
Category | Private Limited Company |
Incorporated | 21 Jul 2005 |
Age | 18 years, 9 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 4 months, 25 days |
SUMMARY
SUMMIT CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 05515726. It was incorporated 18 years, 9 months, 11 days ago, on 21 July 2005 and it was dissolved 2 years, 4 months, 25 days ago, on 07 December 2021. The company address is 13 Clarence Road, Kew 13 Clarence Road, Kew, Surrey, TW9 3NL.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous extended
Date: 11 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
New date: 2021-04-30
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2017
Action Date: 21 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-21
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 21 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-21
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 21 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-21
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 21 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 21 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-21
Documents
Capital allotment shares
Date: 14 Aug 2013
Action Date: 09 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-09
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 21 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-21
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 21 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-21
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 21 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Simons
Change date: 2010-07-21
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/06; full list of members
Documents
Legacy
Date: 20 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/03/06
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
2/4 WEST PORT,SELKIRK,TD7 4DG
Number: | SC119730 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARIDON HOUSE,STANFORD-LE-HOPE,SS17 0JU
Number: | 09634659 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 SKYLINES VILLAGE,LONDON,E14 9TS
Number: | 10000181 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE003713 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
431 HIGH STREET,LONDON,E12 6TJ
Number: | 11476396 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 DUNSFOLD WAY NEW ADDINGTON,SURREY,CR0 0TQ
Number: | 09554190 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |