Advanced company searchLink opens in new window

SURE OFFICE SYSTEMS LTD

Company number 04651648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2011 CH01 Director's details changed for Paul Antony White on 6 December 2011
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2011 DS01 Application to strike the company off the register
07 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
Statement of capital on 2011-06-06
  • GBP 100
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
30 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Nov 2009 AD01 Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF on 30 November 2009
16 Feb 2009 363a Return made up to 29/01/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Feb 2008 363s Return made up to 29/01/08; no change of members
26 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
26 Feb 2007 363s Return made up to 29/01/07; full list of members
19 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
02 Jun 2006 363s Return made up to 29/01/05; full list of members; amend
15 May 2006 363(288) Secretary's particulars changed;director's particulars changed
15 May 2006 363s Return made up to 29/01/06; full list of members
24 Apr 2006 287 Registered office changed on 24/04/06 from: ivy lodge farm 179 shepherds hill harold wood romford essex RM3 0NR
20 Jan 2006 AA Accounts made up to 31 March 2005
05 May 2005 88(2)R Ad 01/01/05--------- £ si 99@1
05 May 2005 287 Registered office changed on 05/05/05 from: carlton house 101 new london road chelmsford essex CM2 0PP
05 May 2005 288a New secretary appointed;new director appointed