- Company Overview for SURMINIT LTD (11203857)
- Filing history for SURMINIT LTD (11203857)
- People for SURMINIT LTD (11203857)
- More for SURMINIT LTD (11203857)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2021 | AA | Micro company accounts made up to 5 April 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
04 May 2018 | AA01 | Current accounting period extended from 28 February 2019 to 5 April 2019 | |
04 May 2018 | PSC07 | Cessation of Rachel Louise Lee as a person with significant control on 30 March 2018 | |
04 May 2018 | TM01 | Termination of appointment of Rachel Louise Lee as a director on 30 March 2018 | |
02 May 2018 | PSC01 | Notification of Anna Mae Manlapaz as a person with significant control on 30 March 2018 | |
30 Apr 2018 | AP01 | Appointment of Ms Anna Mae Manlapaz as a director on 30 March 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 71 Heathfield Road Fleetwood FY7 7NL United Kingdom to Unit 4 Conbar House Hertford SG13 7AP on 4 April 2018 | |
13 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-13
|