Advanced company searchLink opens in new window

SURFCONTROL (CHINA) LIMITED

Company number 03165006

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2021 DS01 Application to strike the company off the register
15 Oct 2021 AA Full accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
25 Sep 2020 AP01 Appointment of Laurie Lee O'brien as a director on 23 September 2020
25 Sep 2020 TM01 Termination of appointment of Becky Kay Haislip as a director on 23 September 2020
02 Sep 2020 AA Full accounts made up to 31 December 2019
04 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
24 Sep 2019 AA Full accounts made up to 31 December 2018
18 Sep 2019 AP01 Appointment of Becky Kay Haislip as a director on 6 September 2019
18 Sep 2019 TM01 Termination of appointment of Lisa Susan Burns as a director on 6 September 2019
04 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
16 Oct 2018 AA Full accounts made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
05 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
01 Mar 2017 CH01 Director's details changed for Lisa Susan Burns on 24 February 2017
27 Feb 2017 AP01 Appointment of Ian Wilson as a director on 23 February 2017
27 Feb 2017 TM01 Termination of appointment of Scott Lynn Rowe as a director on 23 February 2017
12 Jan 2017 AP01 Appointment of Lisa Susan Burns as a director on 5 January 2017
11 Jan 2017 TM01 Termination of appointment of Tara Leann Baker as a director on 5 January 2017
19 Dec 2016 AD01 Registered office address changed from 420 Thames Valley Park Reading Berkshire RG6 1PU England to 420 Thames Valley Park Drive Reading Berkshire RG6 1PT on 19 December 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Aug 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 420 Thames Valley Park Reading Berkshire RG6 1PU on 8 August 2016