- Company Overview for SURPLUS NUMBER 17 LIMITED (10817190)
- Filing history for SURPLUS NUMBER 17 LIMITED (10817190)
- People for SURPLUS NUMBER 17 LIMITED (10817190)
- More for SURPLUS NUMBER 17 LIMITED (10817190)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
26 Dec 2017 | AD01 | Registered office address changed from C/O Broadsword Estates Ltd 141 Acre Lane Clapham London SW2 5UA England to 252 Broad Street Birmingham B1 2HF on 26 December 2017 | |
15 Dec 2017 | TM01 | Termination of appointment of Fraser James Cameron as a director on 1 December 2017 | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2017 | PSC07 | Cessation of Fraser James Cameron as a person with significant control on 1 September 2017 | |
12 Sep 2017 | AP01 | Appointment of Mr John Arthur Gibson as a director on 1 September 2017 | |
14 Jun 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
13 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-13
|