- Company Overview for SUMOTECH LIMITED (08722950)
- Filing history for SUMOTECH LIMITED (08722950)
- People for SUMOTECH LIMITED (08722950)
- More for SUMOTECH LIMITED (08722950)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with updates | |
31 Jul 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 March 2017 | |
08 Mar 2017 | TM01 | Termination of appointment of Anirudh Vilas Deshpande as a director on 20 February 2017 | |
08 Mar 2017 | AP01 | Appointment of Santosh Kumar Kaveti as a director on 20 February 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Anirudh Vilas Deshpande on 27 October 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
13 Apr 2016 | TM01 | Termination of appointment of Jason Barrett as a director on 31 March 2016 | |
28 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
12 Oct 2015 | AP01 | Appointment of Mr Jason Barrett as a director on 1 October 2015 | |
12 May 2015 | AD01 | Registered office address changed from 265 - 269 Kingston Road Wimbledon London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 12 May 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | TM01 | Termination of appointment of Christophe Houghton as a director on 9 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR to 265 - 269 Kingston Road Wimbledon London SW19 3FW on 23 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
20 May 2014 | CERTNM |
Company name changed tricolore consulting LIMITED\certificate issued on 20/05/14
|
|
20 May 2014 | CONNOT | Change of name notice | |
08 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-08
|