- Company Overview for SURENESS LIMITED (10881028)
- Filing history for SURENESS LIMITED (10881028)
- People for SURENESS LIMITED (10881028)
- Insolvency for SURENESS LIMITED (10881028)
- More for SURENESS LIMITED (10881028)
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
|
|
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
Statement of capital on 2017-07-24
|