Advanced company searchLink opens in new window

SUMIRAGO LIMITED

Company number 08874260

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)
02 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
02 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 9 November 2021
14 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-10-30
23 Dec 2020 LIQ02 Statement of affairs
05 Dec 2020 AD01 Registered office address changed from 21 Turner House 26 Clevedon Road Twickenham TW1 2TE England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 5 December 2020
20 Nov 2020 600 Appointment of a voluntary liquidator
07 Jun 2020 AD01 Registered office address changed from 28 Bruton Street London W1J 6QW England to 21 Turner House 26 Clevedon Road Twickenham TW1 2TE on 7 June 2020
02 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 AD01 Registered office address changed from 28 Bruton Street Bruton Street London W1J 6QW England to 28 Bruton Street London W1J 6QW on 16 April 2019
16 Apr 2019 AD01 Registered office address changed from 259a Pavilion Road Pavilion Road London SW1X 0BP England to 28 Bruton Street Bruton Street London W1J 6QW on 16 April 2019
12 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Jun 2018 CH01 Director's details changed for Ziad Matta on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Lena Jabbour Matta on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Ziad Matta on 6 June 2018
06 Jun 2018 CH01 Director's details changed for Lena Jabbour Matta on 6 June 2018
19 Mar 2018 AD01 Registered office address changed from Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX United Kingdom to 259a Pavilion Road Pavilion Road London SW1X 0BP on 19 March 2018
06 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300,001
04 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014