- Company Overview for SURELET FRANCHISING LIMITED (04855364)
- Filing history for SURELET FRANCHISING LIMITED (04855364)
- People for SURELET FRANCHISING LIMITED (04855364)
- Charges for SURELET FRANCHISING LIMITED (04855364)
- More for SURELET FRANCHISING LIMITED (04855364)
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) |
---|---|---|---|
30 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
23 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Aug 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2023 | AP01 | Appointment of Ms Kelly Marie Chick as a director on 1 April 2023 | |
22 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 4 August 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
25 Aug 2020 | CS01 | Confirmation statement made on 4 August 2020 with no updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 4 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with no updates | |
29 Mar 2018 | AD01 | Registered office address changed from No1 Business Centre 1-11 Alvin Street Gloucester GL1 3EJ England to The Lodge the Coombes Goose Lane Bollow Gloucestershire GL14 1QX on 29 March 2018 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
08 Aug 2017 | AD01 | Registered office address changed from Cleeve Suite, Spreed Eagle Court 110 Northgate Street Gloucester Gloucestershire GL1 1SL to No1 Business Centre 1-11 Alvin Street Gloucester GL1 3EJ on 8 August 2017 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
28 Aug 2015 | CH03 | Secretary's details changed for Ms Kelly Marie Chick on 28 August 2015 | |
26 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|