Advanced company searchLink opens in new window

SURREY SATELLITE INVESTMENTS LIMITED

Company number 06479189

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)
16 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
10 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2018 DS01 Application to strike the company off the register
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 TM02 Termination of appointment of Alan Shaw as a secretary on 30 June 2017
03 Jul 2017 AP03 Appointment of Caroline Peace as a secretary on 30 June 2017
07 Jun 2017 AP01 Appointment of Sir Martin Nicholas Sweeting as a director on 26 May 2017
24 Apr 2017 TM01 Termination of appointment of John Paffett as a director on 23 September 2016
29 Mar 2017 TM01 Termination of appointment of Andrew Patrick Wood as a director on 24 March 2017
30 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
01 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 702,248
02 Feb 2016 CH01 Director's details changed for Dr John Paffett on 2 February 2016
03 Nov 2015 AP03 Appointment of Alan Shaw as a secretary on 14 August 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 TM02 Termination of appointment of Caroline Peace as a secretary on 31 July 2015
10 Apr 2015 AP01 Appointment of Mr Andrew Patrick Wood as a director on 1 April 2015
26 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 702,248
28 Nov 2014 TM01 Termination of appointment of Matthew Perkins as a director on 21 November 2014
29 May 2014 AA Full accounts made up to 31 December 2013
25 Apr 2014 CH01 Director's details changed for Sarah Parker on 11 April 2014
27 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 702,248
23 Apr 2013 AA Full accounts made up to 31 December 2012