Advanced company searchLink opens in new window

SURREY UK INVESTMENTS LIMITED

Company number 08518948

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)
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
  • GBP 30
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
  • GBP 30
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
  • GBP 30
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