Advanced company searchLink opens in new window

SURREY SELECT LIMITED

Company number 07436097

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)
31 May 2018 AA Total exemption full accounts made up to 28 February 2017
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with no updates
30 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 28 February 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2017 CS01 Confirmation statement made on 11 November 2016 with updates
13 Jun 2016 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
02 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2014 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
11 Feb 2014 TM01 Termination of appointment of Ian Clayton Smith as a director
11 Feb 2014 AD01 Registered office address changed from 45-46 Meeting House Lane Brighton East Sussex BN1 1HB on 11 February 2014
11 Feb 2014 AP01 Appointment of Christopher Robert Baker as a director
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Jun 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
11 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 AD01 Registered office address changed from the Old Rectory Church Street Weybridge Surrey KT13 8DE United Kingdom on 18 July 2012
05 Jan 2012 AR01 Annual return made up to 11 November 2011 with full list of shareholders