- Company Overview for SURREY PUB COMPANY LIMITED (09137912)
- Filing history for SURREY PUB COMPANY LIMITED (09137912)
- People for SURREY PUB COMPANY LIMITED (09137912)
- More for SURREY PUB COMPANY LIMITED (09137912)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Oct 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2018 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
31 Oct 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 May 2017 | AD01 | Registered office address changed from The Olive Tree Sutton Green Road Sutton Green Guildford Surrey GU4 7QD England to C/O Robert Nunn Associates St Peter House 55 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DQ on 26 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from The Albany 80 Sydenham Road Guildford Surrey GU1 3SA to The Olive Tree Sutton Green Road Sutton Green Guildford Surrey GU4 7QD on 23 May 2017 | |
23 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
15 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
09 Jan 2015 | TM01 | Termination of appointment of David Ronald Gough as a director on 19 December 2014 | |
23 Aug 2014 | AP01 | Appointment of Mr David Anthony Hall as a director on 22 August 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Myles Haydon Maurice Gilbert as a director on 21 August 2014 | |
18 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-18
|