Advanced company searchLink opens in new window

SUREFRAME LIMITED

Company number 08580835

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2021 DS01 Application to strike the company off the register
09 Jun 2021 AD01 Registered office address changed from 80 Lytham Road Fulwood Preston PR2 3AQ to Unit 16 Eastway Business Village Olivers Place Fulwood Preston PR2 9WT on 9 June 2021
10 Sep 2019 AC92 Restoration by order of the court
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
08 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
09 Jan 2018 AA Micro company accounts made up to 31 May 2017
07 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
07 Jul 2017 PSC01 Notification of Gerard Anthony Fisher as a person with significant control on 24 June 2017
22 Feb 2017 AA Micro company accounts made up to 31 May 2016
13 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
24 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 31 May 2014
01 Aug 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
24 Jun 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24