- Company Overview for SURREY EAGLE SERVICES LIMITED (09594695)
- Filing history for SURREY EAGLE SERVICES LIMITED (09594695)
- People for SURREY EAGLE SERVICES LIMITED (09594695)
- More for SURREY EAGLE SERVICES LIMITED (09594695)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jun 2021 | DS01 | Application to strike the company off the register | |
23 Jun 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
18 May 2020 | CH01 | Director's details changed for Mrs Sheena Guthrie on 16 May 2020 | |
07 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
22 May 2019 | AP01 | Appointment of Mrs Sheena Guthrie as a director on 16 May 2019 | |
17 Apr 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
18 May 2018 | PSC04 | Change of details for Mr Michael Whittaker as a person with significant control on 16 May 2018 | |
18 May 2018 | CH01 | Director's details changed for Mr Michael Whittaker on 16 May 2018 | |
17 May 2018 | PSC04 | Change of details for Mr Michael Whittaker as a person with significant control on 22 September 2017 | |
14 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
22 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
20 Apr 2016 | TM01 | Termination of appointment of Kathryn Cox as a director on 20 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Lynne Elizabeth Green as a director on 20 April 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AP01 | Appointment of Ms Kathryn Cox as a director on 13 December 2015 |