- Company Overview for SURF AIR EUROPE LIMITED (10016351)
- Filing history for SURF AIR EUROPE LIMITED (10016351)
- People for SURF AIR EUROPE LIMITED (10016351)
- Charges for SURF AIR EUROPE LIMITED (10016351)
- Insolvency for SURF AIR EUROPE LIMITED (10016351)
- More for SURF AIR EUROPE LIMITED (10016351)
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
|
|
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
|
|
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
|