SUMNER & SCOTT LIMITED
Status | LIQUIDATION |
Company No. | 10374975 |
Category | Private Limited Company |
Incorporated | 14 Sep 2016 |
Age | 7 years, 8 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SUMNER & SCOTT LIMITED is an liquidation private limited company with number 10374975. It was incorporated 7 years, 8 months, 21 days ago, on 14 September 2016. The company address is Lawrence House Lawrence House, Norwich, NR2 1AD, Norfolk.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Address
Type: AD01
New address: Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD
Old address: 33 Lightwoods Road Birmingham Bearwood B67 5AY United Kingdom
Change date: 2024-01-23
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
New address: 33 Lightwoods Road Birmingham Bearwood B67 5AY
Change date: 2023-12-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 13 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-13
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 13 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-13
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2021
Action Date: 13 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-13
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 13 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-13
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amir Rasool
Change date: 2019-10-04
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Address
Type: AD01
New address: 71-75 Shelton Street London Greater London WC2H 9JQ
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Change account reference date company current extended
Date: 08 Jun 2017
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-12-30
Documents
Change person director company with change date
Date: 28 Sep 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amir Rasool
Change date: 2016-09-27
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-28
Old address: 35 Firs Avenue London N11 3NE United Kingdom
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Some Companies
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10350515 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 BIRDHURST ROAD,SURREY,CR2 7EF
Number: | 03063177 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEGACY SUPPORTED LIVING LIMITED
THORPE HOUSE,KETTERING,NN15 6BL
Number: | 10877226 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 SOUNDWELL ROAD,BRISTOL,BS16 4RP
Number: | 09754328 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 ELBOROUGH GARDENS,WESTON-SUPER-MARE,BS24 8PL
Number: | 07583387 |
Status: | ACTIVE |
Category: | Private Limited Company |
20/2 SMITHHILLS STREET,PAISLEY,PA1 1EB
Number: | SC345982 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |