SOMERTON GROUP LTD

Pearl Assurance House 319 Ballards Lane Pearl Assurance House 319 Ballards Lane, London, N12 8LY
StatusLIQUIDATION
Company No.10769274
CategoryPrivate Limited Company
Incorporated13 May 2017
Age7 years, 18 days
JurisdictionEngland Wales

SUMMARY

SOMERTON GROUP LTD is an liquidation private limited company with number 10769274. It was incorporated 7 years, 18 days ago, on 13 May 2017. The company address is Pearl Assurance House 319 Ballards Lane Pearl Assurance House 319 Ballards Lane, London, N12 8LY.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 29 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-20

Officer name: Jonathan Wyles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Old address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom

Change date: 2023-02-22

New address: Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 22 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

New address: Highdown House Yeoman Way Worthing West Sussex BN99 3HH

Change date: 2021-06-01

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pershing Nominees Limited a/C Shclt

Notification date: 2021-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2021

Action Date: 06 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-06

Psc name: Reyker Nominees Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Jonathan Wyles

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Paris

Change date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-07

Officer name: Jonathan Wyles

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-07

Officer name: Paul Keith Silva

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2018

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom

Change date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Steven William Rawlins

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-05

Psc name: Reyker Nominees Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Old address: 3 Lime Avenue Westergate Chichester PO20 3UF United Kingdom

Change date: 2018-06-11

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Capital alter shares subdivision

Date: 09 May 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-05

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH01

Capital : 17,850.01 GBP

Date: 2018-04-09

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 23 Apr 2018

Action Date: 05 Apr 2018

Category: Capital

Type: SH02

Date: 2018-04-05

Capital : 17,850 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Apr 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Silva

Appointment date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven William Rawlins

Termination date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Paris

Appointment date: 2018-04-05

Documents

View document PDF

Incorporation company

Date: 13 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLLINGWOOD LIMITED

TOWNGATE HOUSE,POOLE,BH15 2PW

Number:05080509
Status:ACTIVE
Category:Private Limited Company

JOYFUL DOLPHIN SWIM LTD

43 FRENCHS ROAD,CAMBRIDGE,CB4 3JZ

Number:09342872
Status:ACTIVE
Category:Private Limited Company

LUCAS HEAT LTD

3 TELFORD ROAD,WIMBORNE,BH21 7QN

Number:06895602
Status:ACTIVE
Category:Private Limited Company

NEW HORIZONS GENERATION LIMITED

C/O LOW CARBON LIMITED, 13,LONDON,W1J 8DU

Number:08295063
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCEAN KITCHENS LTD

30 BURMAN ROAD,SOLIHULL,B90 2BG

Number:08586068
Status:ACTIVE
Category:Private Limited Company

OWN PROPERTY LIMITED

247 GRAY'S INN ROAD,LONDON,WC1X 8QZ

Number:11522804
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