- Company Overview for SURREY LOFTS GROUP LTD (11641922)
- Filing history for SURREY LOFTS GROUP LTD (11641922)
- People for SURREY LOFTS GROUP LTD (11641922)
- Insolvency for SURREY LOFTS GROUP LTD (11641922)
- More for SURREY LOFTS GROUP LTD (11641922)
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
|
|
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
|