Advanced company searchLink opens in new window

SURE FILTER TECHNOLOGY U.K. LTD

Company number 04196169

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 TM01 Termination of appointment of Boo Siew Khoo as a director on 1 June 2016
26 Sep 2016 TM02 Termination of appointment of Boo Siew Khoo as a secretary on 1 June 2016
27 May 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 340,199
24 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
14 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 340,199
10 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
23 May 2013 AD01 Registered office address changed from 2a Daimler Close Royal Oak Industrial Estate Daventry Northamptonshire NN11 8QJ on 23 May 2013
03 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
25 May 2010 AA Total exemption small company accounts made up to 31 December 2009
05 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Rusman Salem on 1 January 2010
05 May 2010 CH01 Director's details changed for Boo Siew Khoo on 1 January 2010
05 May 2010 CH03 Secretary's details changed for Boo Siew Khoo on 1 January 2010
30 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Apr 2009 363a Return made up to 06/04/09; full list of members
24 Apr 2009 288c Director's change of particulars / rusman mustam / 01/01/2009
22 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007