- Company Overview for SURFDOME SHOP LIMITED (05648145)
- Filing history for SURFDOME SHOP LIMITED (05648145)
- People for SURFDOME SHOP LIMITED (05648145)
- Charges for SURFDOME SHOP LIMITED (05648145)
- Insolvency for SURFDOME SHOP LIMITED (05648145)
- More for SURFDOME SHOP LIMITED (05648145)
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) |
---|---|---|---|
09 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
09 Dec 2015 | CH01 | Director's details changed for Mr Jonathan Lane on 1 December 2015 | |
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
20 Mar 2015 | AD03 | Register(s) moved to registered inspection location 27 Broad Street Wokingham Berkshire RG40 1AU | |
20 Mar 2015 | AD02 | Register inspection address has been changed to 27 Broad Street Wokingham Berkshire RG40 1AU | |
13 Jan 2015 | TM01 | Termination of appointment of Mark Storey as a director on 30 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2014 | AP01 | Appointment of Mr Mark Storey as a director on 15 December 2014 | |
29 Dec 2014 | TM01 | Termination of appointment of Richard Jonathan Shields as a director on 15 December 2014 | |
29 Dec 2014 | TM01 | Termination of appointment of Brad Louis Holman as a director on 15 December 2014 | |
29 Dec 2014 | TM01 | Termination of appointment of Charles Stuart Exon Ii as a director on 15 December 2014 | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | AP01 | Appointment of Mr Richard Jonathan Shields as a director | |
30 Jun 2014 | AP01 | Appointment of Mr Charles Stuart Exon Ii as a director | |
30 Jun 2014 | AP01 | Appointment of Mr Brad Louis Holman as a director | |
30 Jun 2014 | TM01 | Termination of appointment of Nicolas Foulet as a director | |
30 Jun 2014 | TM01 | Termination of appointment of Nicholas Nathanson as a director | |
30 Jun 2014 | TM01 | Termination of appointment of Pierre Agnes as a director | |
14 Jan 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 31 December 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
23 May 2013 | AA | Full accounts made up to 31 October 2012 | |
24 Jan 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
12 Sep 2012 | AD01 | Registered office address changed from Unit 5 Palace of Industry Fulton Road Wembley Middlesex HA9 0TF on 12 September 2012 | |
02 Aug 2012 | AA | Accounts for a small company made up to 31 October 2011 |