- Company Overview for STREET SURFING LIMITED (06055892)
- Filing history for STREET SURFING LIMITED (06055892)
- People for STREET SURFING LIMITED (06055892)
- Charges for STREET SURFING LIMITED (06055892)
- More for STREET SURFING LIMITED (06055892)
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 |