SUMMIT PM SERVICES LTD

Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU
StatusDISSOLVED
Company No.08755633
CategoryPrivate Limited Company
Incorporated31 Oct 2013
Age10 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 10 months, 24 days

SUMMARY

SUMMIT PM SERVICES LTD is an dissolved private limited company with number 08755633. It was incorporated 10 years, 6 months, 8 days ago, on 31 October 2013 and it was dissolved 1 year, 10 months, 24 days ago, on 14 June 2022. The company address is Suite 1 Second Floor Everdene House Suite 1 Second Floor Everdene House, Bournemouth, BH7 7DU.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Change account reference date company current extended

Date: 08 Oct 2020

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Anthony Hill

Appointment date: 2020-08-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-10

Officer name: Mrs Belinda Jane Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-07

Old address: Bristol & West House Post Office Road Bournemouth BH1 1BL United Kingdom

New address: C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU

Documents

View document PDF

Change person director company with change date

Date: 15 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-15

Officer name: Mrs Belinda Jane Hill

Documents

View document PDF

Incorporation company

Date: 31 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURO LIFECARE LTD

1ST FLOOR,LONDON,W1F 7PP

Number:04351875
Status:ACTIVE
Category:Private Limited Company

INCHVANNIE HOUSE DENTAL PRACTICE LTD

41 DUKE STREET,HUNTLY,AB54 8DT

Number:SC569676
Status:ACTIVE
Category:Private Limited Company

P ROACH FINANCIAL SERVICES LIMITED

C/O LINDEN HOUSE,ABERGAVENY,NP7 5NF

Number:07849838
Status:ACTIVE
Category:Private Limited Company

PANTHER LOGISTICS LTD

LOCK 50 BUSINESS CENTRE,ROCHDALE,OL16 5RD

Number:10412700
Status:ACTIVE
Category:Private Limited Company

RANDLEBROOK IT LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09911612
Status:ACTIVE
Category:Private Limited Company

SIEGER TRADING LIMITED

BOOTH & CO,INTAKE LANE,WF5 0RG

Number:08740004
Status:LIQUIDATION
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