- Company Overview for SURREAL HOLIDAYS LTD (06690344)
- Filing history for SURREAL HOLIDAYS LTD (06690344)
- People for SURREAL HOLIDAYS LTD (06690344)
- More for SURREAL HOLIDAYS LTD (06690344)
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) |
---|---|---|---|
01 Mar 2012 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 1 March 2012 | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | TM02 | Termination of appointment of Graham Carson as a secretary | |
19 Oct 2011 | AP03 | Appointment of Mr Ian Paul Weeden as a secretary | |
19 Sep 2011 | TM02 | Termination of appointment of Graham Carson as a secretary | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
25 Oct 2010 | AD01 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 October 2010 | |
19 Oct 2010 | AP01 | Appointment of Mr Tunwa Kittikupt as a director | |
21 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Mrs Rungsima (Runci) Weeden on 1 September 2010 | |
08 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Sep 2009 | 363a | Return made up to 05/09/09; full list of members | |
05 Sep 2008 | NEWINC | Incorporation |