Advanced company searchLink opens in new window

SURENESS LIMITED

Company number 10881028

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)
15 May 2024 LIQ03 Liquidators' statement of receipts and payments to 11 March 2024
16 May 2023 LIQ03 Liquidators' statement of receipts and payments to 11 March 2023
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 11 March 2022
25 Mar 2021 AD01 Registered office address changed from Unit 5 Woodside Blackpool FY4 5PL England to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 25 March 2021
25 Mar 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-12
25 Mar 2021 LIQ02 Statement of affairs
22 Sep 2020 AA Micro company accounts made up to 31 July 2019
09 Apr 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
17 Jul 2019 AD01 Registered office address changed from Unit 35 Amy Johnson Way Blackpool FY4 2RF England to Unit 5 Woodside Blackpool FY4 5PL on 17 July 2019
04 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
27 Jan 2019 TM01 Termination of appointment of Peter Baker as a director on 21 January 2019
25 Jan 2019 AD01 Registered office address changed from Stanton Lows Lane Stanton-by-Dale Ilkeston DE7 4QU England to Unit 35 Amy Johnson Way Blackpool FY4 2RF on 25 January 2019
25 Jan 2019 PSC01 Notification of Darren Michaels as a person with significant control on 21 January 2019
25 Jan 2019 AP01 Appointment of Mr Darren Michaels as a director on 21 January 2019
25 Jan 2019 PSC07 Cessation of Peter Baker as a person with significant control on 21 January 2019
24 Nov 2018 AA Micro company accounts made up to 31 July 2018
24 Nov 2018 AD01 Registered office address changed from 69a Clwyd Street Ruthin Denbighshire LL15 1HN United Kingdom to Stanton Lows Lane Stanton-by-Dale Ilkeston DE7 4QU on 24 November 2018
13 Sep 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
04 Sep 2017 AD01 Registered office address changed from 132 Great Ancoats Street Manchester Greater Manchester M4 6DE United Kingdom to 69a Clwyd Street Ruthin Denbighshire LL15 1HN on 4 September 2017
24 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-24
  • GBP 100