- Company Overview for SURREY DOCS LIMITED (09100898)
- Filing history for SURREY DOCS LIMITED (09100898)
- People for SURREY DOCS LIMITED (09100898)
- More for SURREY DOCS LIMITED (09100898)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to Charles Rippin & Turner Middlesex House 130 College Road Harrow HA1 1BQ on 12 October 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Atin Goel as a person with significant control on 24 June 2016 | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
06 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
21 May 2015 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015 | |
22 Oct 2014 | AD01 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT United Kingdom to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 | |
24 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-24
|