Advanced company searchLink opens in new window

STREET SURFING LIMITED

Company number 06055892

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)
17 May 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
17 May 2012 AD01 Registered office address changed from Kings Cross Business Centre 180-186 Kings Cross Road London WC1X 9DE on 17 May 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 December 2011
21 Feb 2012 AP01 Appointment of Mr Rajinder Singh as a director
21 Feb 2012 AP01 Appointment of Mr Steven Graham as a director
21 Feb 2012 AP01 Appointment of Mr Adam Kauffman as a director
07 Nov 2011 TM02 Termination of appointment of Danielle Webb as a secretary
07 Nov 2011 TM01 Termination of appointment of Richard Webb as a director
07 Nov 2011 TM01 Termination of appointment of Oliver Webb as a director
07 Nov 2011 AP01 Appointment of Nuno Manuel Goncalves Pereira as a director
07 Nov 2011 AP01 Appointment of Mark Siegel as a director
07 Nov 2011 AD01 Registered office address changed from 9 Cabot Business Village Holyrood Close Poole Dorset BH17 7BA on 7 November 2011
29 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Sep 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Sep 2011 AA01 Current accounting period shortened from 31 December 2010 to 30 June 2010
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
14 Jul 2010 AD01 Registered office address changed from 10 Cabot Business Village Holyrood Close Poole Dorset BH17 7BA on 14 July 2010
26 May 2010 AA Total exemption small company accounts made up to 31 December 2009
20 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
04 Feb 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
01 Feb 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Richard Dennis Webb on 1 February 2010