Advanced company searchLink opens in new window

SURGE TECHNOLOGIES LIMITED

Company number 11191199

Filter by category

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)
08 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 5 July 2023
15 Jul 2022 AD01 Registered office address changed from 8 Mosley Street Newcastle upon Tyne NE1 1DE United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2022
15 Jul 2022 LIQ02 Statement of affairs
15 Jul 2022 600 Appointment of a voluntary liquidator
15 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-06
20 Apr 2022 TM01 Termination of appointment of Duncan James Noble as a director on 20 April 2022
20 Apr 2022 AP01 Appointment of Mrs Joanne Sarah Stonebanks as a director on 20 April 2022
24 Feb 2022 TM01 Termination of appointment of Richard Bowes Coates as a director on 24 February 2022
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Oct 2021 TM01 Termination of appointment of Alexander Bruce Watson as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Catherine Anne Elizabeth Earl as a director on 28 October 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
19 May 2021 AP01 Appointment of Mr Alexander Bruce Watson as a director on 28 April 2021
07 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with updates
21 Sep 2020 CH01 Director's details changed for Mr Richard Bowes Coates on 10 April 2018
18 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
16 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
12 Aug 2020 TM01 Termination of appointment of Ryan Lewis Davies as a director on 6 August 2020
28 May 2020 MR01 Registration of charge 111911990001, created on 22 May 2020
27 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 09/04/2020
27 May 2020 SH02 Sub-division of shares on 9 April 2020
26 May 2020 AP01 Appointment of Mr Duncan James Noble as a director on 19 May 2020
21 May 2020 PSC01 Notification of Paul Malcolm Stonebanks as a person with significant control on 9 April 2020