GB SUMACH LTD

Suites 5 & 6, The Printworks Hey Road Suites 5 & 6, The Printworks Hey Road, Clitheroe, BB7 9WB, Lancashire, United Kingdom
StatusDISSOLVED
Company No.09686709
CategoryPrivate Limited Company
Incorporated15 Jul 2015
Age8 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 10 days

SUMMARY

GB SUMACH LTD is an dissolved private limited company with number 09686709. It was incorporated 8 years, 10 months, 6 days ago, on 15 July 2015 and it was dissolved 2 years, 4 months, 10 days ago, on 11 January 2022. The company address is Suites 5 & 6, The Printworks Hey Road Suites 5 & 6, The Printworks Hey Road, Clitheroe, BB7 9WB, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Susan Denise Burlock

Change date: 2020-07-14

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-14

Psc name: Mr Martin James Burlock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Denise Burlock

Change date: 2019-07-16

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Burlock

Change date: 2019-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Denise Burlock

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin James Burlock

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE INTERNATIONAL TALENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11925924
Status:ACTIVE
Category:Private Limited Company

BROADSTAIRS STORAGE LIMITED

APARTMENT 13,BIRMINGHAM,B1 2AF

Number:10010747
Status:ACTIVE
Category:Private Limited Company

GREAT PREMIUM LTD

178 WALLIS PLACE,MAIDSTONE,ME16 8FE

Number:09847024
Status:ACTIVE
Category:Private Limited Company

HYPERION ELECTRICAL CONTRACTORS LIMITED

60 BYRDS LANE,UTTOXETER,ST14 7NT

Number:07305918
Status:ACTIVE
Category:Private Limited Company

JAMESON KELLY LIMITED

3 SCEPTRE HOUSE HORNBEAM SQUARE NORTH,HARROGATE,HG2 8PB

Number:08365149
Status:ACTIVE
Category:Private Limited Company

MOSAIC BLUE CAPITAL PARTNERS LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:06672150
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