Advanced company searchLink opens in new window

SURFACE 2 AIR LIMITED

Company number 04804377

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2011 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2011 DS01 Application to strike the company off the register
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
25 Jun 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
Statement of capital on 2010-06-25
  • GBP 2
25 Jun 2010 CH01 Director's details changed for Mr Thomas Paul Nicolson on 1 October 2009
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
08 Dec 2009 AD01 Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 8 December 2009
28 Sep 2009 363a Return made up to 19/06/09; full list of members
25 Sep 2009 288c Director's Change of Particulars / thomas nicolson / 20/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 57; Street was: 63 harlesden gardens, now: abbey road; Post Town was: london, now: oxford; Region was: , now: oxfordshire; Post Code was: NW10 4EY, now: OX2 0AD; Country was: , now: united kingdom
25 Sep 2009 288b Appointment Terminated Director richard chamberlaid
30 Apr 2009 287 Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom
20 Apr 2009 287 Registered office changed on 20/04/2009 from 19 fitzroy square london W1T 6EQ united kingdom
03 Mar 2009 287 Registered office changed on 03/03/2009 from 247 ballards lane finchley london N3 1NG
03 Mar 2009 288b Appointment Terminated Secretary ben amesbury
03 Mar 2009 363a Return made up to 19/06/08; full list of members
27 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2009 AA Total exemption small company accounts made up to 30 June 2008
26 Jan 2009 AA Total exemption small company accounts made up to 30 June 2007
26 Jan 2009 AA Total exemption small company accounts made up to 30 June 2006
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2007 363a Return made up to 19/06/07; full list of members
02 Oct 2006 288a New secretary appointed