- Company Overview for SURFROSE (UK) LTD (06223072)
- Filing history for SURFROSE (UK) LTD (06223072)
- People for SURFROSE (UK) LTD (06223072)
- More for SURFROSE (UK) LTD (06223072)
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) |
---|---|---|---|
11 Nov 2010 | AP01 | Appointment of Mr Michael Casimir Ocansey as a director | |
01 Jul 2010 | AD01 | Registered office address changed from 22a Dene Parade Horsham West Sussex RH12 1JD on 1 July 2010 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Mark Kirton on 23 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mrs Lynsey Kirton on 23 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Mr Tyron Mark Kirton on 23 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Nigel Aaron Worton on 23 April 2010 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2009 | 363a | Return made up to 23/04/09; full list of members | |
22 Jul 2009 | 288a | Director appointed mr tyron kirton | |
22 Jul 2009 | 288a | Director appointed mrs lynsey kirton | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
19 Nov 2008 | 363a | Return made up to 23/04/08; full list of members | |
18 Nov 2008 | 288b | Appointment terminated secretary michael ocansey | |
03 Oct 2007 | 288a | New director appointed | |
23 Apr 2007 | NEWINC | Incorporation |