- Company Overview for SUREFIT EAST ANGLIA LIMITED (09391380)
- Filing history for SUREFIT EAST ANGLIA LIMITED (09391380)
- People for SUREFIT EAST ANGLIA LIMITED (09391380)
- More for SUREFIT EAST ANGLIA LIMITED (09391380)
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 |