SURFANYTIME LTD.: Filings

  • Overview

    Company NameSURFANYTIME LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC215783
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for SURFANYTIME LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 30, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 106 Surfanytime Ltd Hamilton Road Motherwell ML1 3DG Scotland to 106 Hamilton Road Motherwell North Lanarkshire ML1 3DG on Oct 30, 2019

    1 pagesAD01

    Registered office address changed from Firefly Enterprises Ltd 106 Hamilton Road Motherwell ML1 3DG Scotland to 106 Surfanytime Ltd Hamilton Road Motherwell ML1 3DG on Jun 04, 2019

    1 pagesAD01

    Registered office address changed from C/O Firefly Enterprises Ltd Suite 46 Grovewood Business Centre, Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to Firefly Enterprises Ltd 106 Hamilton Road Motherwell ML1 3DG on Jun 04, 2019

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 30, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    2 pagesAA

    Confirmation statement made on Oct 30, 2016 with updates

    7 pagesCS01

    Appointment of Mr Daniel Edward Mccaig as a director on Oct 31, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Oct 30, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2015

    Statement of capital on Oct 30, 2015

    • Capital: GBP 300
    SH01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 300
    SH01

    Director's details changed for Mr Derek Lewis on Apr 01, 2015

    2 pagesCH01

    Annual return made up to Jun 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 300
    SH01

    Statement of capital following an allotment of shares on Apr 01, 2015

    • Capital: GBP 300
    3 pagesSH01

    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