Advanced company searchLink opens in new window

SURBITON PROPERTY DEVELOPMENTS LIMITED

Company number 06551446

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2015 DS01 Application to strike the company off the register
20 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
21 Feb 2015 AD03 Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG
21 Feb 2015 AD02 Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG
20 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
19 Feb 2014 CH03 Secretary's details changed
19 Feb 2014 CH01 Director's details changed
26 Jun 2013 AA Full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
04 Dec 2012 AA01 Current accounting period shortened from 30 April 2013 to 31 December 2012
09 Nov 2012 TM02 Termination of appointment of Lincoln Small as a secretary
09 Nov 2012 AD01 Registered office address changed from Argyll House 2Nd Floor 23 Brook Street Kingston upon Thames Surrey KT1 2BN on 9 November 2012
09 Nov 2012 AP04 Appointment of Sunley Securities Limited as a secretary
09 Nov 2012 TM01 Termination of appointment of Roger Taylor as a director
09 Nov 2012 TM01 Termination of appointment of Lincoln Small as a director
09 Nov 2012 AP01 Appointment of Mr James Bernard Sunley as a director
09 Nov 2012 AP01 Appointment of Mr Rory William Michael Gleeson as a director
07 Nov 2012 MISC Section 519
13 Jul 2012 AA Accounts for a small company made up to 30 April 2012
26 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011