SU SUMNER LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

22/09/2322 September 2023 Micro company accounts made up to 2023-04-05

View Document

26/07/2326 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

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

View Accounts

19/05/2219 May 2022 Notification of Babylyn Joy Manlapaz as a person with significant control on 2022-04-27

View Document

19/05/2219 May 2022 Cessation of Deanna Stanley-Caldwell as a person with significant control on 2022-04-27

View Document

05/05/225 May 2022 Termination of appointment of Deanna Stanley-Caldwell as a director on 2022-04-27

View Document

04/05/224 May 2022 Appointment of Ms Babylyn Joy Manlapaz as a director on 2022-04-27

View Document

25/04/2225 April 2022 Registered office address changed from Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG United Kingdom to Rs2-6 Ivy Business Centre, Crown Street Failsworth M35 9BG on 2022-04-25

View Document

23/04/2223 April 2022 Registered office address changed from Flat 3 66 Margate Road Ramsgate CT11 7SG United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2022-04-23

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