Advanced company searchLink opens in new window

SURGE MANAGEMENT CO LIMITED

Company number 06380088

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)
26 Mar 2021 BONA Bona Vacantia disclaimer
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2015 DS01 Application to strike the company off the register
21 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 5
16 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
26 Nov 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 5
18 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
28 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
20 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
20 Oct 2011 CH01 Director's details changed for Mr Edmund David Mitchell on 24 September 2011
20 Oct 2011 CH03 Secretary's details changed for Mrs Brenda Evelyn Mitchell on 24 September 2011
28 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
11 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
03 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
13 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
24 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
28 Apr 2009 363a Return made up to 24/09/08; full list of members
27 Apr 2009 287 Registered office changed on 27/04/2009 from 99 holdenhurst road bournemouth dorset BH8 8DY
01 Oct 2007 288a New director appointed
01 Oct 2007 288a New secretary appointed
01 Oct 2007 288b Director resigned
01 Oct 2007 288b Secretary resigned
01 Oct 2007 287 Registered office changed on 01/10/07 from: marquess court 69 southampton row london WC1B 4ET