Advanced company searchLink opens in new window

RE SURF LIMITED

Company number 08179841

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 101.40
24 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 101.4
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