Advanced company searchLink opens in new window

SUMUS LIMITED

Company number 04127940

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2012 AA Full accounts made up to 31 December 2011
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2012 DS01 Application to strike the company off the register
17 Jul 2012 SH19 Statement of capital on 17 July 2012
  • GBP 0.01
17 Jul 2012 SH20 Statement by Directors
17 Jul 2012 CAP-SS Solvency Statement dated 12/07/12
17 Jul 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
08 Dec 2011 AD01 Registered office address changed from Falcon Court 41-44 Triangle West Clifton Bristol BS8 1ER on 8 December 2011
08 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2011 AP01 Appointment of Mr Mark Stuart Ross as a director on 3 October 2011
05 Oct 2011 TM01 Termination of appointment of Allan Rosengren as a director on 3 October 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
16 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
14 Jun 2010 AA Full accounts made up to 31 December 2009
30 Dec 2009 SH19 Statement of capital on 30 December 2009
  • GBP 149,396.835
30 Dec 2009 CAP-SS Solvency Statement dated 08/12/09
21 Dec 2009 TM01 Termination of appointment of Andrew Snowball as a director
16 Dec 2009 SH20 Statement by Directors
16 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem account cancelled 08/12/2009
15 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Andrew Malcolm Burlton Snowball on 14 December 2009
24 Oct 2009 AA Full accounts made up to 31 December 2008
11 May 2009 288c Director's Change of Particulars / andrew snowball / 11/05/2009 / HouseName/Number was: , now: hilton of gask farmhouse; Street was: glebe house, now: auchterarder; Area was: glass, now: ; Post Town was: huntly, now: perthshire; Region was: aberdeenshire, now: ; Post Code was: AB54 4XH, now: PH3 1HN