- Company Overview for SURE MAINTENANCE GROUP LIMITED (05319177)
- Filing history for SURE MAINTENANCE GROUP LIMITED (05319177)
- People for SURE MAINTENANCE GROUP LIMITED (05319177)
- Charges for SURE MAINTENANCE GROUP LIMITED (05319177)
- More for SURE MAINTENANCE GROUP LIMITED (05319177)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jun 2021 | DS01 | Application to strike the company off the register | |
21 May 2021 | MR04 | Satisfaction of charge 053191770009 in full | |
11 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with updates | |
11 Feb 2021 | CH01 | Director's details changed for Mr Peter David Mawby Smith on 13 October 2020 | |
28 Sep 2020 | SH20 | Statement by Directors | |
28 Sep 2020 | SH19 |
Statement of capital on 28 September 2020
|
|
28 Sep 2020 | CAP-SS | Solvency Statement dated 17/09/20 | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | MA | Memorandum and Articles of Association | |
28 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 14 September 2020
|
|
13 Apr 2020 | PSC05 | Change of details for Lakehouse Compliance Services Limited as a person with significant control on 13 April 2020 | |
18 Feb 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
08 Oct 2019 | AP01 | Appointment of Mr Peter David Mawby Smith as a director on 1 October 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Michael Mcmahon as a director on 30 September 2019 | |
26 Jul 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
30 Jun 2019 | AP01 | Appointment of Mr Patrick Joseph Coleman as a director on 30 June 2019 | |
30 Jun 2019 | TM01 | Termination of appointment of Paul Stephen Cornes as a director on 30 June 2019 | |
09 Apr 2019 | AD01 | Registered office address changed from St James House C/O Bpe Solicitors Llp, First Floor St James Square Cheltenham Gloucestershire GL50 3PR United Kingdom to Unit 1 Yardley Business Park Luckyn Lane Basildon Essex SS14 3BZ on 9 April 2019 | |
20 Feb 2019 | MR04 | Satisfaction of charge 053191770008 in full | |
24 Dec 2018 | MR01 | Registration of charge 053191770009, created on 19 December 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates |