- Company Overview for SURGE DIGITAL LTD (07595311)
- Filing history for SURGE DIGITAL LTD (07595311)
- People for SURGE DIGITAL LTD (07595311)
- More for SURGE DIGITAL LTD (07595311)
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) |
---|---|---|---|
10 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | TM01 | Termination of appointment of Ellie Crone as a director on 23 November 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from 27 Powers Hall End Witham Essex CM8 2HE to Fairfax House Causton Road Colchester Essex CO1 1RJ on 8 June 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | CH01 | Director's details changed for Miss Ellie Crone on 1 February 2016 | |
11 Feb 2016 | CH01 | Director's details changed for Mrs Hermione Avila on 1 February 2016 | |
22 Dec 2015 | TM01 | Termination of appointment of Stephen Avila as a director on 22 December 2015 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Jesus Carlos Avila as a director on 10 July 2015 | |
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
21 Jan 2015 | AP01 | Appointment of Miss Ellie Crone as a director on 21 January 2015 | |
21 Jan 2015 | AP01 | Appointment of Mrs Hermione Avila as a director on 21 January 2015 | |
21 Jan 2015 | CH01 | Director's details changed for Mr Stephen Avila on 21 January 2015 | |
30 Jul 2014 | AP01 | Appointment of Jesus Carlos Avila as a director on 30 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Jay Tuckwell as a director on 30 July 2014 | |
30 Jul 2014 | TM01 | Termination of appointment of Hermione Jeane Avila as a director on 30 July 2014 | |
01 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
26 Mar 2014 | AP01 | Appointment of Hermione Jeane Avila as a director | |
26 Mar 2014 | AP01 | Appointment of Jay Tuckwell as a director | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
02 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders |