- Company Overview for SURREY PERFORMANCE CARS LTD (05335388)
- Filing history for SURREY PERFORMANCE CARS LTD (05335388)
- People for SURREY PERFORMANCE CARS LTD (05335388)
- More for SURREY PERFORMANCE CARS LTD (05335388)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2021 | CH01 | Director's details changed for Mr Matthew Groom on 31 January 2021 | |
31 Jan 2021 | CH01 | Director's details changed for Mr Matthew Groom on 31 January 2021 | |
31 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
31 Jan 2021 | CH03 | Secretary's details changed for Mr Robert James Bautree Crosley on 31 January 2021 | |
31 Jan 2021 | PSC04 | Change of details for Mr Matthew Keith Groom as a person with significant control on 28 October 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
31 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
10 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from 7 High Road Byfleet West Byfleet Surrey KT14 7QH to The Paddocks Gambles Lane Ripley Woking GU23 6HS on 27 February 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
27 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
29 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
14 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
|
|
14 Feb 2015 | AD01 | Registered office address changed from 26 the Grove Walton on Thames Surrey KT12 2HP to 7 High Road Byfleet West Byfleet Surrey KT14 7QH on 14 February 2015 | |
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
30 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
16 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 |