SUM PROJECT LTD
Company Documents
| Date | Description | 
|---|---|
| 13/08/2413 August 2024 | Final Gazette dissolved via compulsory strike-off | 
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off | 
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-02 with no updates | 
| 31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 11/10/2111 October 2021 | Registered office address changed from 1 Hillier House Hillier Road Guildford GU1 2HY England to 35 st. Marys Road Smethwick B67 5DH on 2021-10-11 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 22/05/2122 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM 1 HILLIER ROAD 1 HILLIER HOUSE GUILDFORD GU1 2HY ENGLAND | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | 
| 20/03/2020 March 2020 | REGISTERED OFFICE CHANGED ON 20/03/2020 FROM FLAT 3 10 LEIGHAM COURT ROAD LONDON SW16 2PJ | 
| 20/03/2020 March 2020 | CESSATION OF THEOPHILUS MATTHEW LANDEY AS A PSC | 
| 20/03/2020 March 2020 | APPOINTMENT TERMINATED, DIRECTOR THEOPHILUS LANDEY | 
| 13/03/2013 March 2020 | REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 54A BEAUMONT CRESCENT LONDON W14 9PF ENGLAND | 
| 03/06/193 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
 - Early indications of liquidity problems
 - Warns when company reporting is overdue
 - Free service, no spam emails Follow this company