- Company Overview for SURREY SELECT LIMITED (07436097)
- Filing history for SURREY SELECT LIMITED (07436097)
- People for SURREY SELECT LIMITED (07436097)
- More for SURREY SELECT LIMITED (07436097)
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
|
|
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
|
|
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
|
|
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
|
|
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 |