- Company Overview for SUMMER SEATING LTD (12675699)
- Filing history for SUMMER SEATING LTD (12675699)
- People for SUMMER SEATING LTD (12675699)
- More for SUMMER SEATING LTD (12675699)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 24 February 2021 | |
25 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
25 Feb 2021 | AP01 | Notice of removal of a director | |
24 Feb 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 24 February 2021 | |
24 Feb 2021 | ANNOTATION |
Rectified AP03 was removed from the public register on 13/05/2021 as it was invalid or ineffective.
|
|
24 Feb 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3523 43 Owston Road Carcroft Doncaster DN6 8DA on 24 February 2021 | |
24 Feb 2021 | PSC01 | Notification of Dmitrijs Aleksandrovs as a person with significant control on 24 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with updates | |
12 Feb 2021 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 11 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Mr Bryan Thornton as a director on 11 February 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 10 February 2021 | |
11 Feb 2021 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 10 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 11 February 2021 | |
10 Feb 2021 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 February 2021 | |
16 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-16
|