- Company Overview for SILVER SURFER LOGISTICS LTD (09066953)
- Filing history for SILVER SURFER LOGISTICS LTD (09066953)
- People for SILVER SURFER LOGISTICS LTD (09066953)
- More for SILVER SURFER LOGISTICS LTD (09066953)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2016 | AD01 | Registered office address changed from 12 Essex Rd Leyton London E10 6HP United Kingdom to Hale House, Unit 5 296a Green Lanes Palmers Green London N13 5TP on 11 May 2016 | |
11 May 2016 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2016-05-11
|
|
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Jul 2014 | AP01 | Appointment of Mr Andreas Andrew as a director on 2 June 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Peter Valaitis as a director | |
02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|