Advanced company searchLink opens in new window

SURGE DIGITAL LTD

Company number 07595311

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)
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
  • GBP 103
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
  • GBP 103
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 73
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
  • GBP 73
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