SURFINTEGRITY LIMITED: Filings
Overview
| Company Name | SURFINTEGRITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06296079 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SURFINTEGRITY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Equinox 2 Audby Lane Wetherby West Yorkshire LS22 7rd to 2 Manor Garth Ledsham South Milford Leeds West Yorkshire LS25 5LZ on Jul 01, 2015 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Robin Paul Hill on Sep 17, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jun 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Andrew Mason on Jun 20, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Helen Mason on Jun 20, 2012 | 2 pages | CH03 | ||||||||||
Registered office address changed from * 4 Cromwell Office Park York Road Wetherby West Yorkshire LS22 7SU* on Apr 12, 2012 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jun 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jun 28, 2010 | 14 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0