FAMILLE SUMMERBELLE LIMITED



Company Documents

DateDescription
13/08/1913 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1928 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1921 May 2019 APPLICATION FOR STRIKING-OFF

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
14/06/1614 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
16/07/1416 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
01/09/131 September 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
15/08/1215 August 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE MARABELLE

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR MARC ROBERT LUIS ROBINSON

View Document

10/06/1110 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document



10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIE EVE CAPUCINE MARABELLE / 01/03/2011

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON SUMMERSCALES

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY SIMON SUMMERSCALES

View Document

18/03/1118 March 2011 PREVSHO FROM 28/02/2011 TO 31/12/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD UNITED KINGDOM

View Document

25/01/1025 January 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 11 CHATSWORTH CLOSE TELSCOMBE CLIFFS PEACEHAVEN EAST SUSSEX BN10 7LW

View Document

01/07/091 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/09 FROM: 201 THE SCHOOL HOUSE PAGES WALK LONDON SE1 4HG

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 201 THE SCHOOL HOUSE PAGES WALK LONDON SE1 4HG

View Document

06/03/096 March 2009 DIRECTOR'S PARTICULARS JULIE MARABELLE

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S PARTICULARS SIMON SUMMERSCALES

View Document

06/03/096 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON SUMMERSCALES / 24/02/2009

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARABELLE / 24/02/2009

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/02/0815 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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