Advanced company searchLink opens in new window

SUREFIT EAST ANGLIA LIMITED

Company number 09391380

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)
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2022 AD01 Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 23 February 2022
21 Feb 2022 AP01 Appointment of Alexander Mcdowell as a director on 18 February 2022
21 Feb 2022 PSC01 Notification of Alexander Mcdowell as a person with significant control on 18 February 2022
21 Feb 2022 PSC07 Cessation of Kevin Cook as a person with significant control on 18 February 2022
21 Feb 2022 TM01 Termination of appointment of Kevin Cook as a director on 18 February 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with updates
16 Feb 2022 PSC01 Notification of Kevin Cook as a person with significant control on 27 January 2022
16 Feb 2022 PSC07 Cessation of Maria Dorathea Maritz as a person with significant control on 27 January 2022
08 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
31 Jan 2022 TM01 Termination of appointment of Maria Dorathea Cook as a director on 27 January 2022
31 Jan 2022 AP01 Appointment of Mr Kevin Cook as a director on 27 January 2022
14 Sep 2021 AD01 Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 14 September 2021
23 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with updates
22 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
19 Mar 2020 TM02 Termination of appointment of Hw Huntingdon Limited as a secretary on 19 March 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
23 May 2019 AA Total exemption full accounts made up to 31 January 2019
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
23 Jan 2019 AP04 Appointment of Hw Huntingdon Limited as a secretary on 23 January 2019
23 Jan 2019 AD01 Registered office address changed from 20 Coronation Avenue Huntingdon Cambridgeshire PE29 1UA to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 23 January 2019
22 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with updates
30 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
04 Jun 2018 CH01 Director's details changed for Mrs Maria Dorathea Maritz on 4 June 2018