- Company Overview for SURGE ESTATES LIMITED (08101196)
- Filing history for SURGE ESTATES LIMITED (08101196)
- People for SURGE ESTATES LIMITED (08101196)
- Charges for SURGE ESTATES LIMITED (08101196)
- More for SURGE ESTATES LIMITED (08101196)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2021 | DS01 | Application to strike the company off the register | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
07 Dec 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 May 2019 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
21 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Jan 2018 | MR04 | Satisfaction of charge 081011960002 in full | |
16 Jan 2018 | MR04 | Satisfaction of charge 081011960003 in full | |
29 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
29 Jun 2017 | PSC02 | Notification of Surge Construction Ltd as a person with significant control on 6 April 2016 | |
29 Jun 2017 | PSC02 | Notification of Shemie Enterprises Limited as a person with significant control on 6 April 2016 | |
01 Jun 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Nov 2015 | MR01 | Registration of charge 081011960003, created on 30 October 2015 | |
23 Oct 2015 | MR01 | Registration of charge 081011960002, created on 21 October 2015 | |
13 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
|
|
06 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
12 Mar 2015 | AD01 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 162-170 Kenton Road Harrow Middlesex HA3 8BL on 12 March 2015 | |
16 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
13 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 12 June 2013 |