- Company Overview for SIV SURFACING LIMITED (07189191)
- Filing history for SIV SURFACING LIMITED (07189191)
- People for SIV SURFACING LIMITED (07189191)
- More for SIV SURFACING LIMITED (07189191)
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) |
---|---|---|---|
30 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Oct 2014 | AD01 | Registered office address changed from 86 Edgehill Road Chislehurst Kent England BR7 6LB United Kingdom to 182a High Street Beckenham Kent BR3 1EW on 2 October 2014 | |
15 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2014 | TM01 | Termination of appointment of Ian James Siviter as a director on 17 December 2013 | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-05-01
|
|
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
26 Apr 2011 | CH01 | Director's details changed for Mr Ian James Siviter on 1 April 2011 | |
15 Mar 2011 | CH01 | Director's details changed for Mr Ian Sivitar on 1 April 2010 | |
15 Mar 2010 | NEWINC | Incorporation |