- Company Overview for SURETY DEVICES LIMITED (08177487)
- Filing history for SURETY DEVICES LIMITED (08177487)
- People for SURETY DEVICES LIMITED (08177487)
- More for SURETY DEVICES LIMITED (08177487)
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) |
---|---|---|---|
16 Sep 2016 | TM01 | Termination of appointment of Iden Shams as a director on 12 September 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of Matthew Edward Root as a director on 12 September 2016 | |
16 Sep 2016 | TM02 | Termination of appointment of Joshua Foster as a secretary on 12 September 2016 | |
16 Sep 2016 | AD01 | Registered office address changed from Unit 7 Waterloo Court Markham Lane Markham Vale Chesterfield Derbyshire S44 5HN to C/O Gbuk Group Limited Woodland House, Blackwood Hall Business Park North Duffield Selby YO8 5DD on 16 September 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
24 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Aug 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
01 Jun 2015 | AA | Accounts made up to 31 August 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
08 May 2014 | AA | Accounts made up to 31 August 2013 | |
28 Jan 2014 | AD01 | Registered office address changed from Surety Devices Ltd Unit 6, Waterloo Court Markham Lane Chesterfield Derbyshire S44 5HN on 28 January 2014 | |
17 Oct 2013 | AR01 | Annual return made up to 13 August 2013 with full list of shareholders | |
17 Oct 2013 | CH01 | Director's details changed for Mr Matthew Edward Root on 13 August 2013 | |
17 Oct 2013 | CH01 | Director's details changed for Dr Iden Shams on 13 August 2013 | |
17 Oct 2013 | CH03 | Secretary's details changed for Joshua Foster on 13 August 2013 | |
13 Aug 2012 | NEWINC | Incorporation |