SUMETICA LTD
Status | DISSOLVED |
Company No. | 10052783 |
Category | Private Limited Company |
Incorporated | 09 Mar 2016 |
Age | 8 years, 2 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 15 Feb 2022 |
Years | 2 years, 3 months, 18 days |
SUMMARY
SUMETICA LTD is an dissolved private limited company with number 10052783. It was incorporated 8 years, 2 months, 27 days ago, on 09 March 2016 and it was dissolved 2 years, 3 months, 18 days ago, on 15 February 2022. The company address is 1 Rookery House The Street 1 Rookery House The Street, Fleet, GU51 5RX, England.
Company Fillings
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Stuart Hall
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Keates
Termination date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 12 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-11
Psc name: Ms Helen Louise Phillips
Documents
Cessation of a person with significant control
Date: 12 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Glenn Stephen Phillips
Cessation date: 2020-09-11
Documents
Confirmation statement with updates
Date: 12 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Confirmation statement with no updates
Date: 05 Apr 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-04
Officer name: Mr Glenn Stephen Phillips
Documents
Accounts with accounts type dormant
Date: 16 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Notification of a person with significant control
Date: 05 Nov 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Helen Phillips
Notification date: 2018-03-01
Documents
Notification of a person with significant control
Date: 05 Nov 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Glenn Phillips
Notification date: 2018-03-01
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
Old address: Unit 8, Kiln Workshops Pilcot Road, Crookham Village Fleet GU51 5RY England
New address: 1 Rookery House the Street Crookham Village Fleet GU51 5RX
Change date: 2018-08-28
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Cessation of a person with significant control
Date: 24 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Martyn Paul Keates
Cessation date: 2018-03-01
Documents
Appoint person director company with name date
Date: 24 Mar 2018
Action Date: 16 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-16
Officer name: Mr Stuart Hall
Documents
Accounts with accounts type dormant
Date: 02 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 25 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Some Companies
ALAKHAINE SPECIALIST CONSULTING LIMITED
WOODBERRY HOUSE 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 06396537 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLTON FINANCIAL SERVICES LTD
SECOND FLOOR 18 MARKET PLACE,NOTTINGHAM,NG13 8AP
Number: | 08342392 |
Status: | ACTIVE |
Category: | Private Limited Company |
D.M.C PAINTING & DECORATING LTD
47 WHITEFIELD ROAD,NORTHAMPTON,NN5 6SJ
Number: | 10933369 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,33A GROVE LANE,BIRMINGHAM,B21 9ES
Number: | 11331778 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 MEADOW RISE,HEATHFIELD,TN21 0LZ
Number: | 09312287 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LIVERPOOL ROAD,STOKE-ON-TRENT,ST4 1AR
Number: | 11682936 |
Status: | ACTIVE |
Category: | Private Limited Company |