Advanced company searchLink opens in new window

SURREY LOFTS GROUP LTD

Company number 11641922

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)
14 Jan 2025 AD01 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 14 January 2025
28 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 25 September 2024
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 25 September 2023
24 Oct 2022 LIQ02 Statement of affairs
17 Oct 2022 AD01 Registered office address changed from 317 Molesey Road Walton-on-Thames KT12 3PA England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 17 October 2022
17 Oct 2022 600 Appointment of a voluntary liquidator
06 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-26
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
25 Nov 2021 PSC04 Change of details for Mr Mark Leslie Grimshaw as a person with significant control on 25 November 2021
26 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
04 Jun 2021 TM02 Termination of appointment of Lackvinder Sangha as a secretary on 1 January 2021
04 Jun 2021 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG England to 317 Molesey Road Walton-on-Thames KT12 3PA on 4 June 2021
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
22 Feb 2019 PSC04 Change of details for Kirsty Grimshaw as a person with significant control on 22 February 2019
22 Feb 2019 CH01 Director's details changed for Mr Mark Leslie Grimshaw on 22 February 2019
25 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-25
  • GBP 2