Advanced company searchLink opens in new window

SUMMEL AND SUMMEL LIMITED

Company number SC410126

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)
10 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Nov 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
10 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jul 2014 AP01 Appointment of Mr Davinder Singh Summel as a director on 1 May 2014
27 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
13 Feb 2013 AP01 Appointment of Mr Rajinder Summel as a director
30 Jul 2012 AD01 Registered office address changed from 46 Milgarholm Avenue Irvine Ayrshire KA12 0EJ United Kingdom on 30 July 2012
20 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 3
20 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 2
20 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 4
02 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
01 May 2012 AP01 Appointment of Mr Bishen Singh Summel as a director
01 May 2012 TM01 Termination of appointment of Sukhvir Singh as a director
01 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 1
30 Nov 2011 AP01 Appointment of Mr Sukhvir Singh as a director
07 Nov 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
07 Nov 2011 TM01 Termination of appointment of Stephen Mabbott as a director
27 Oct 2011 NEWINC Incorporation