Advanced company searchLink opens in new window

MARTIN SUMMERS FINE ART LIMITED

Company number 04371584

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2022 DS01 Application to strike the company off the register
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
24 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
20 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
22 Dec 2017 AD01 Registered office address changed from , 26 Red Lion Square, London, WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Aug 2017 PSC01 Notification of Spencer Martin Summers as a person with significant control on 6 April 2016
18 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 18 August 2017
22 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CH01 Director's details changed for Anne Summers on 5 September 2016
07 Sep 2016 CH01 Director's details changed for Mr Spencer Martin Summers on 5 September 2016
15 Aug 2016 CH03 Secretary's details changed for Mr Robert Victor Francis on 15 August 2016
17 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 101
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 101
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013