- Company Overview for SUREROAD CARS LTD (07074372)
- Filing history for SUREROAD CARS LTD (07074372)
- People for SUREROAD CARS LTD (07074372)
- More for SUREROAD CARS LTD (07074372)
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) |
---|---|---|---|
26 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
16 Nov 2010 | AR01 |
Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-11-16
|
|
24 Jun 2010 | CH01 | Director's details changed for Mr Lloyd Munn on 21 June 2010 | |
19 May 2010 | RESOLUTIONS |
Resolutions
|
|
19 May 2010 | CONNOT | Change of name notice | |
27 Apr 2010 | TM01 | Termination of appointment of Nominee Director Ltd as a director | |
27 Apr 2010 | AP01 | Appointment of Mr Lloyd Munn as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Edwina Coales as a director | |
27 Apr 2010 | TM02 | Termination of appointment of Nominee Secretary Ltd as a secretary | |
27 Apr 2010 | AP01 | Appointment of Mr Chad Williamson as a director | |
27 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 27 April 2010
|
|
27 Apr 2010 | AD01 | Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR England on 27 April 2010 | |
01 Dec 2009 | AD01 | Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 1 December 2009 | |
12 Nov 2009 | NEWINC |
Incorporation
|