Advanced company searchLink opens in new window

SURFRUNNER LIMITED

Company number 07100986

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2016 DS01 Application to strike the company off the register
17 Aug 2016 TM01 Termination of appointment of Stefan Kramer as a director on 17 August 2016
26 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
22 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
29 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
18 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
12 Oct 2012 CH01 Director's details changed for Mr Micheal James Clarke on 12 October 2012
12 Oct 2012 CH03 Secretary's details changed for David Andrew Corns on 12 October 2012
15 Aug 2012 CH01 Director's details changed for Mr Micheal James Clarke on 15 August 2012
31 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Jun 2012 AD01 Registered office address changed from Woodthorne Wergs Road Wolverhampton WV6 8TQ United Kingdom on 1 June 2012
13 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
01 Sep 2011 AP01 Appointment of Mr Michael James Clarke as a director
01 Sep 2011 TM01 Termination of appointment of William Elliott as a director
29 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
10 Dec 2009 NEWINC Incorporation