SUMMLY LIMITED

Company Documents

DateDescription
12/01/1712 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/10/1612 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2016

View Document

12/10/1612 October 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/10/1522 October 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM
C/O YAHOO
5TH FLOOR
125 SHAFTESBURY AVENUE
LONDON
WC2H 8AD

View Document

02/10/152 October 2015 DECLARATION OF SOLVENCY

View Document

02/10/152 October 2015 SPECIAL RESOLUTION TO WIND UP

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, SECRETARY ABIGAIL HARRIS-DEANS

View Document

23/12/1423 December 2014 SECRETARY APPOINTED KATHERINE PAWSON

View Document

21/10/1421 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR MICHAEL EDWARD MC ELLIGOTT

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLDEN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR AMAN KOTHARI

View Document

08/01/148 January 2014 Annual return made up to 5 October 2013 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM
125 SHAFTESBURY AVENUE
LONDON
WC2H 8AD

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM TREVIOT HOUSE 186-192 HIGH ROAD ILFORD ESSEX IG1 1LR

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MEEHAN

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED AMAN KOTHARI

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED EDWARD JOHN HOLDEN

View Document

24/04/1324 April 2013 SECRETARY APPOINTED ABIGAIL HARRIS-DEANS

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR DIANA D'ALOISIO

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR BART SWANSON

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS D'ALOISIO-MONTILLA

View Document

12/04/1312 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1312 April 2013 04/04/13 STATEMENT OF CAPITAL USD 102.23

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA JULIA D'ALOISIO / 01/10/2012

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BART KILLEN SWANSON / 01/10/2012

View Document

01/11/121 November 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS D'ALOISIO-MONTILLA / 01/10/2012

View Document

01/11/121 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM UNIT 3 FRIENDS SCHOOL LOW GREEN RAWDON LEEDS WEST YORKSHIRE LS19 6HB

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED BART KILLEN SWANSON

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA JULIA D'ALOISIO / 28/12/2011

View Document

09/01/129 January 2012 SECRETARY APPOINTED NICHOLAS D'ALOISIO-MONTILLA

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM FLAT A 31 PARKSIDE WIMBLEDON LONDON SW19 5NB UNITED KINGDOM

View Document

08/11/118 November 2011 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

08/11/118 November 2011 DIRECTOR APPOINTED MR FRANCIS ANTHONY MEEHAN

View Document

08/11/118 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/11/118 November 2011 01/11/11 STATEMENT OF CAPITAL USD 60

View Document

08/11/118 November 2011 01/11/11 STATEMENT OF CAPITAL USD 90.00000

View Document

08/11/118 November 2011 SUB-DIVISION 01/11/11

View Document

05/10/115 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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