Advanced company searchLink opens in new window

SURFING CHINA LIMITED

Company number 07334562

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2016 DS01 Application to strike the company off the register
02 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
09 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 1
23 Sep 2014 AA Accounts for a dormant company made up to 31 August 2014
23 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
31 Aug 2013 AA Accounts for a dormant company made up to 31 August 2013
05 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
01 Mar 2013 AA Accounts for a dormant company made up to 31 August 2012
27 Feb 2013 AD01 Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY United Kingdom on 27 February 2013
30 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
01 May 2012 AA Accounts for a dormant company made up to 31 August 2011
15 Nov 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
14 Nov 2011 AD01 Registered office address changed from 3 Phoenix Court Hawkins Road Colchester Essex CO2 8JY on 14 November 2011
11 Nov 2011 AD01 Registered office address changed from Progress House, 404 Brighton Road South Croydon Surrey CR2 6AN United Kingdom on 11 November 2011
02 Sep 2010 CERTNM Company name changed g & l logistics LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-09
02 Sep 2010 CONNOT Change of name notice
18 Aug 2010 AP01 Appointment of Mr Andrew William Manly as a director
18 Aug 2010 AD01 Registered office address changed from Room 5 Anerley Business Center Anerley Road London SE20 8BD United Kingdom on 18 August 2010
10 Aug 2010 TM01 Termination of appointment of Graham Stephens as a director
03 Aug 2010 NEWINC Incorporation