- Company Overview for SURREY-UK UTILITIES LIMITED (12345728)
- Filing history for SURREY-UK UTILITIES LIMITED (12345728)
- People for SURREY-UK UTILITIES LIMITED (12345728)
- Insolvency for SURREY-UK UTILITIES LIMITED (12345728)
- More for SURREY-UK UTILITIES LIMITED (12345728)
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) |
---|---|---|---|
16 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2024 | |
05 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2023 | |
14 Oct 2022 | AD01 | Registered office address changed from 61 Cranbrook Road Cranbrook House, 2nd Floor, Suite 8 Ilford Essex IG1 4PG United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 14 October 2022 | |
14 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | LIQ02 | Statement of affairs | |
12 Sep 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
07 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Oct 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
16 Sep 2021 | PSC01 | Notification of Mohammad Ali Qureshi as a person with significant control on 16 September 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Haleema Emaan as a director on 16 September 2021 | |
16 Sep 2021 | PSC07 | Cessation of Haleema Emaan as a person with significant control on 16 September 2021 | |
11 Nov 2020 | AP01 | Appointment of Mr Mohammad Ali Qureshi as a director on 10 November 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
26 May 2020 | PSC04 | Change of details for Ms Haleema Emman as a person with significant control on 26 May 2020 | |
26 May 2020 | CH01 | Director's details changed for Ms Haleema Emman on 26 May 2020 | |
15 May 2020 | PSC01 | Notification of Haleema Emman as a person with significant control on 15 May 2020 | |
15 May 2020 | AD01 | Registered office address changed from Flat 4, 8 Nelson Close, Walton on Thames KT12 2NE England to 61 Cranbrook Road Cranbrook House, 2nd Floor, Suite 8 Ilford Essex IG1 4PG on 15 May 2020 | |
15 May 2020 | TM01 | Termination of appointment of Waqar Ahmed as a director on 15 May 2020 | |
15 May 2020 | PSC07 | Cessation of Waqar Ahmed as a person with significant control on 14 May 2020 | |
15 May 2020 | AP01 | Appointment of Ms Haleema Emman as a director on 15 May 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from Flat 4, 8 Nelson Close Surrey Walton on Thames KT12 2NE England to Flat 4, 8 Nelson Close, Walton on Thames KT12 2NE on 16 January 2020 | |
03 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-03
|