Advanced company searchLink opens in new window

SURF AIR EUROPE LIMITED

Company number 10016351

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)
25 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 3 December 2019
20 May 2019 TM02 Termination of appointment of 7Side Secretarial Limited as a secretary on 15 May 2019
02 Jan 2019 AD01 Registered office address changed from C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL United Kingdom to 26-28 Bedford Row London WC1R 4HE on 2 January 2019
31 Dec 2018 LIQ02 Statement of affairs
31 Dec 2018 600 Appointment of a voluntary liquidator
31 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-04
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
02 Jan 2018 AA Accounts for a small company made up to 31 December 2016
01 Jun 2017 TM01 Termination of appointment of William Woodward as a director on 25 November 2016
12 May 2017 MR01 Registration of charge 100163510001, created on 2 May 2017
26 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
21 Jun 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
20 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-09
22 Feb 2016 AP04 Appointment of 7Side Secretarial Limited as a secretary on 19 February 2016
19 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-19
  • GBP 1