- Company Overview for SURFING CHINA LIMITED (07334562)
- Filing history for SURFING CHINA LIMITED (07334562)
- People for SURFING CHINA LIMITED (07334562)
- More for SURFING CHINA LIMITED (07334562)
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
|
|
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
|
|
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
|
|
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
|
|
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 |