Advanced company searchLink opens in new window

SURENET TECHNOLOGY LIMITED

Company number 06706890

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)
22 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Oct 2015 AD01 Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 26 October 2015
30 Oct 2014 AD01 Registered office address changed from Unit 7, C/O Ea Technology Ltd Capenhurst Technology Park Capenhurst Chester Cheshire CH1 6ES to 9Th Floor Bond Court Leeds LS1 2JZ on 30 October 2014
29 Oct 2014 4.20 Statement of affairs with form 4.19
29 Oct 2014 600 Appointment of a voluntary liquidator
29 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-13
24 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
27 Dec 2013 AA Full accounts made up to 31 March 2013
24 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 10
05 Jan 2013 AA Full accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
23 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 17/01/2012
23 Mar 2012 SH02 Sub-division of shares on 17 January 2012
30 Dec 2011 AA Full accounts made up to 31 March 2011
29 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 March 2010
09 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
23 Dec 2009 AA Full accounts made up to 31 March 2009
20 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
14 Aug 2009 288a Director appointed dr michael ian lees
27 Jul 2009 288a Secretary appointed mrs julie wynne
27 Jul 2009 288b Appointment terminated director george lilley
27 Jul 2009 288b Appointment terminated secretary stewart boxer
18 Mar 2009 88(2) Ad 06/03/09\gbp si 9@1=9\gbp ic 1/10\