- Company Overview for SURREY STREET RECYCLING LIMITED (08566414)
- Filing history for SURREY STREET RECYCLING LIMITED (08566414)
- People for SURREY STREET RECYCLING LIMITED (08566414)
- More for SURREY STREET RECYCLING LIMITED (08566414)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2016 | DS01 | Application to strike the company off the register | |
30 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
21 Feb 2015 | CERTNM |
Company name changed loos 2 you LIMITED\certificate issued on 21/02/15
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Feb 2015 | CONNOT | Change of name notice | |
01 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
27 Jun 2013 | AP01 | Appointment of Mr Garry Nicholls as a director | |
27 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
14 Jun 2013 | TM01 | Termination of appointment of Ashok Bhardwaj as a director | |
12 Jun 2013 | NEWINC |
Incorporation
|