SOMERTON GROUP LTD
Status | LIQUIDATION |
Company No. | 10769274 |
Category | Private Limited Company |
Incorporated | 13 May 2017 |
Age | 7 years, 18 days |
Jurisdiction | England 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
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
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
Liquidation voluntary appointment of liquidator
Date: 22 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 22 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Liquidation voluntary declaration of solvency
Date: 22 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 09 May 2018
Action Date: 05 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-05
Documents
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
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
Capital variation of rights attached to shares
Date: 23 Apr 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Some Companies
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 05080509 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 FRENCHS ROAD,CAMBRIDGE,CB4 3JZ
Number: | 09342872 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
30 BURMAN ROAD,SOLIHULL,B90 2BG
Number: | 08586068 |
Status: | ACTIVE |
Category: | Private Limited Company |
247 GRAY'S INN ROAD,LONDON,WC1X 8QZ
Number: | 11522804 |
Status: | ACTIVE |
Category: | Private Limited Company |