Advanced company searchLink opens in new window

SUREROAD CARS LTD

Company number 07074372

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 999
24 Jun 2010 CH01 Director's details changed for Mr Lloyd Munn on 21 June 2010
19 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-14
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
  • GBP 999
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
  • MODEL ARTICLES ‐ Model articles adopted