- Company Overview for SUREFRAME LIMITED (08580835)
- Filing history for SUREFRAME LIMITED (08580835)
- People for SUREFRAME LIMITED (08580835)
- More for SUREFRAME LIMITED (08580835)
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
|
|
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
|
|
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
|
|
24 Jun 2013 | NEWINC |
Incorporation
|