Advanced company searchLink opens in new window

SURGE POWER UK LTD

Company number 07931438

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
30 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
15 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Feb 2016 AP03 Appointment of Mr Edward Philip Henderson Ellis as a secretary on 15 September 2015
15 Feb 2016 AP01 Appointment of Mr Edward Philip Henderson Ellis as a director on 15 May 2015
17 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
21 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
26 Mar 2015 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW to 56 Strathearn Road Warwickshire Leamington Spa CV32 5NW on 26 March 2015
05 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
30 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
30 Oct 2013 TM01 Termination of appointment of Madeleine Ellis as a director
30 Oct 2013 TM02 Termination of appointment of Madeleine Ellis as a secretary
18 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
01 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted