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)
05 Aug 2016 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
05 Aug 2016 AD02 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
25 Jul 2016 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 25 July 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
24 Mar 2016 AP01 Appointment of Mr Matthew Thomas Santangelo as a director on 14 March 2016
23 Mar 2016 TM01 Termination of appointment of James Malcolm Hagan as a director on 14 March 2016
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
10 Apr 2015 CH01 Director's details changed for James Malcolm Hagan on 1 January 2015
18 Mar 2015 AP01 Appointment of Tara Leann Baker as a director on 11 February 2015
18 Mar 2015 AP01 Appointment of Scott Lynn Rowe as a director on 11 February 2015
18 Mar 2015 TM01 Termination of appointment of Brian Lemay as a director on 11 February 2015
18 Mar 2015 TM01 Termination of appointment of Michelle Elaine Rodriquez as a director on 11 February 2015
18 Mar 2015 TM01 Termination of appointment of John Patrick Borgerding as a director on 11 February 2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
21 Jan 2014 AP01 Appointment of John Patrick Borgerding as a director
08 Jan 2014 AP01 Appointment of James Malcolm Hagan as a director
02 Jan 2014 TM01 Termination of appointment of John Mccormack as a director
02 Jan 2014 TM01 Termination of appointment of Michael Newman as a director
12 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Michelle Elaine Gipson on 24 October 2011