- Company Overview for SURCLEAN LIMITED (06802331)
- Filing history for SURCLEAN LIMITED (06802331)
- People for SURCLEAN LIMITED (06802331)
- More for SURCLEAN LIMITED (06802331)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
21 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
16 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
21 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
17 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
28 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
25 Feb 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Apr 2016 | AD01 | Registered office address changed from , Penhurst House 352-356 Battersea Park Road, London, SW11 3BY to The Light Bulb Studio 312 1 Filament Walk London SW18 4GQ on 15 April 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | CH01 | Director's details changed for Ms Evelin Suurkivi on 1 June 2014 | |
01 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | AD02 | Register inspection address has been changed from C/O Klarmans Winston House Dollis Park London N3 1HF England | |
17 Apr 2014 | AD04 | Register(s) moved to registered office address | |
17 Apr 2014 | CH01 | Director's details changed for Ms Evelin Suurkivi on 11 September 2013 |