About

Registered Number: 05372123
Date of Incorporation: 22/02/2005 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 2 months ago)
Registered Address: ANOVA, Anova House Wickhurst Lane, Broadbridge Heath, Horsham, West Sussex, RH12 3LZ

 

Having been setup in 2005, Sumner Partnership Ltd have registered office in Horsham, it's status at Companies House is "Dissolved". This organisation has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
CS01 - N/A 07 March 2017
DISS40 - Notice of striking-off action discontinued 01 March 2017
AA - Annual Accounts 28 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 23 March 2016
DISS40 - Notice of striking-off action discontinued 02 March 2016
AR01 - Annual Return 01 March 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 20 March 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 27 February 2015
AA - Annual Accounts 08 May 2014
DISS40 - Notice of striking-off action discontinued 08 March 2014
AR01 - Annual Return 06 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 25 January 2012
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 16 June 2011
DISS40 - Notice of striking-off action discontinued 26 March 2011
AR01 - Annual Return 24 March 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
DISS40 - Notice of striking-off action discontinued 11 August 2009
363a - Annual Return 10 August 2009
GAZ1 - First notification of strike-off action in London Gazette 23 June 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.