Advanced company searchLink opens in new window

ISLAND SURF IMPORTERS LTD

Company number 07649381

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2020 AP01 Appointment of Mr Glyn Burton as a director on 26 March 2020
21 Feb 2020 TM01 Termination of appointment of Nigel Patrick Pigott as a director on 10 February 2020
31 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 May 2014 TM01 Termination of appointment of Jake Culley as a director
02 May 2014 TM01 Termination of appointment of Chris Culley as a director
02 May 2014 TM02 Termination of appointment of Jake Culley as a secretary
02 May 2014 AP01 Appointment of Mr Nigel Patrick Pigott as a director
02 May 2014 AD01 Registered office address changed from the Old Bakery 23a Worthington Cres Poole BH14 8BW England on 2 May 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
31 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
01 Mar 2012 AP01 Appointment of Jake Christopher Culley as a director
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted