Advanced company searchLink opens in new window

SUMMIT COMMUNICATIONS INTERNATIONAL LIMITED

Company number 04823984

Filter by category

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2017 AP01 Appointment of Mr Alberto Leandro Llaryora as a director on 10 November 2017
10 Nov 2017 TM01 Termination of appointment of David Pearlman as a director on 10 November 2017
13 May 2017 SOAS(A) Voluntary strike-off action has been suspended
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2017 DS01 Application to strike the company off the register
21 Feb 2017 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 17 February 2017
20 Jan 2017 AA Full accounts made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 TM01 Termination of appointment of Joint Corporate Services Limited as a director on 27 September 2016
28 Sep 2016 TM01 Termination of appointment of Roy Neil Arthur as a director on 27 September 2016
28 Sep 2016 AP01 Appointment of Mr David Pearlman as a director on 27 September 2016
22 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
10 Mar 2016 AA Full accounts made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
04 Mar 2014 AA Full accounts made up to 31 December 2012
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
02 Oct 2012 AA Full accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
07 Aug 2012 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU