- Company Overview for RE SURF LIMITED (08179841)
- Filing history for RE SURF LIMITED (08179841)
- People for RE SURF LIMITED (08179841)
- Charges for RE SURF LIMITED (08179841)
- Insolvency for RE SURF LIMITED (08179841)
- More for RE SURF LIMITED (08179841)
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) |
---|---|---|---|
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2019 | PSC02 | Notification of Samlouis Limited as a person with significant control on 1 April 2017 | |
05 Mar 2019 | PSC07 | Cessation of John Curphey as a person with significant control on 1 April 2017 | |
05 Mar 2019 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
27 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
17 Aug 2017 | PSC01 | Notification of John Curphey as a person with significant control on 1 April 2017 | |
23 Feb 2017 | MR01 | Registration of charge 081798410001, created on 20 February 2017 | |
05 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of Andrew Bernard Smalls as a director on 9 December 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Scott Anthony Holmes as a director on 15 August 2016 | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | SH10 | Particulars of variation of rights attached to shares | |
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 10 July 2015
|
|
24 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
09 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Anthony Sweeney as a director on 7 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mrs Natalie Anne Mckinnell as a director on 7 July 2015 | |
07 Jul 2015 | AP01 | Appointment of Mr Stevie James Richards as a director on 7 July 2015 |