XR SUMNER LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-04-05

View Document

07/08/237 August 2023 Registered office address changed from Office 9 the Quarry, Grantham Road Waddington LN5 9NT United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2023-08-07

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

04/02/234 February 2023 Confirmation statement made on 2022-11-15 with updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-04-05

View Document

15/05/2215 May 2022 Previous accounting period shortened from 2022-11-30 to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/01/2220 January 2022 Cessation of Becki Dickinson as a person with significant control on 2022-01-06

View Document

19/01/2219 January 2022 Notification of Eris Gabriel Evangelista as a person with significant control on 2022-01-06

View Document

18/01/2218 January 2022 Appointment of Mr Eris Gabriel Evangelista as a director on 2022-01-06

View Document

18/01/2218 January 2022 Termination of appointment of Becki Dickinson as a director on 2022-01-06

View Document

13/01/2213 January 2022 Registered office address changed from 7 Henderson Court Rotherham S60 2DE England to Office 9 the Quarry, Grantham Road Waddington LN5 9NT on 2022-01-13

View Document

16/11/2116 November 2021 Incorporation

View Document


More Company Information