- Company Overview for SURBITON TECH LTD (09924426)
- Filing history for SURBITON TECH LTD (09924426)
- People for SURBITON TECH LTD (09924426)
- More for SURBITON TECH LTD (09924426)
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 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2018 | DS01 | Application to strike the company off the register | |
05 Oct 2018 | PSC01 | Notification of Catherine Mary Fitzgeralnd as a person with significant control on 18 September 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 5 October 2018 | |
05 Oct 2018 | PSC07 | Cessation of Simon Charles Fitzgerald as a person with significant control on 18 September 2018 | |
04 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2018 | TM01 | Termination of appointment of Simon Charles Fitzgerald as a director on 18 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mrs Catherine Mary Fitzgerald as a director on 18 September 2018 | |
17 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
13 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
21 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-21
|