- Company Overview for SURREY UK INVESTMENTS LIMITED (08518948)
- Filing history for SURREY UK INVESTMENTS LIMITED (08518948)
- People for SURREY UK INVESTMENTS LIMITED (08518948)
- More for SURREY UK INVESTMENTS LIMITED (08518948)
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) |
---|---|---|---|
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | TM01 | Termination of appointment of Evangelos Pieri as a director on 4 November 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
17 Jun 2020 | DS02 | Withdraw the company strike off application | |
06 May 2020 | AA | Micro company accounts made up to 30 May 2019 | |
21 Aug 2019 | AA | Micro company accounts made up to 30 May 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Fairfield Lodge 32 Green Lane Cobham KT11 2NN on 17 June 2019 | |
03 Apr 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2019 | DS01 | Application to strike the company off the register | |
21 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 30 May 2017 | |
24 Oct 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
23 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
04 Jul 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
29 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
25 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | TM01 | Termination of appointment of Michelle Costello as a director on 31 October 2014 | |
01 Dec 2014 | AD01 | Registered office address changed from , Newby House 309, Chase Road, London, N14 6JS, England to 5Th Floor 89 New Bond Street London W1S 1DA on 1 December 2014 | |
01 Dec 2014 | AP01 | Appointment of Mr Evangelos Pieri as a director on 31 October 2014 |