SURFDOME SHOP LIMITED

05648145
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
07 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 May 2024 insolvency Liquidation In Administration Move To Dissolution 43 Buy now
29 Nov 2023 insolvency Liquidation In Administration Progress Report 50 Buy now
14 Aug 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
08 Jun 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
16 May 2023 insolvency Liquidation In Administration Proposals 81 Buy now
12 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 May 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
24 Mar 2023 mortgage Registration of a charge 44 Buy now
13 Feb 2023 accounts Annual Accounts 13 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Oct 2021 accounts Annual Accounts 15 Buy now
09 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 May 2021 accounts Annual Accounts 59 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2020 accounts Annual Accounts 29 Buy now
15 Jul 2020 officers Appointment of director (Mr David Cooper) 2 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 officers Appointment of director (Mr Nigel Kenneth Cayzer) 2 Buy now
18 Dec 2019 officers Termination of appointment of director (Martin Brailsford) 1 Buy now
24 Apr 2019 officers Termination of appointment of director (Vinay Zaverilal Bhindi) 1 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 26 Buy now
04 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 May 2018 incorporation Memorandum Articles 28 Buy now
05 Apr 2018 accounts Annual Accounts 24 Buy now
27 Mar 2018 resolution Resolution 4 Buy now
22 Mar 2018 mortgage Registration of a charge 22 Buy now
14 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2018 officers Termination of appointment of director (Justin Paul Towells Stone) 1 Buy now
10 Jan 2018 officers Appointment of director (Mr Vinay Zaverilal Bhindi) 2 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2017 officers Termination of appointment of director (Jonathan Mark Lane) 1 Buy now
20 Dec 2017 officers Termination of appointment of secretary (Jonathan Lane) 1 Buy now
14 Nov 2017 accounts Annual Accounts 20 Buy now
30 Oct 2017 officers Appointment of director (Mr Martin Brailsford) 2 Buy now
29 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 officers Appointment of secretary (Mr Jonathan Lane) 2 Buy now
18 Oct 2016 officers Termination of appointment of secretary (Emma Stone) 1 Buy now
10 Oct 2016 accounts Annual Accounts 21 Buy now
02 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Feb 2016 auditors Auditors Resignation Company 1 Buy now
09 Dec 2015 annual-return Annual Return 5 Buy now
09 Dec 2015 officers Change of particulars for director (Mr Jonathan Lane) 2 Buy now
05 Oct 2015 accounts Annual Accounts 19 Buy now
20 Mar 2015 address Move Registers To Sail Company With New Address 1 Buy now
20 Mar 2015 address Change Sail Address Company With New Address 1 Buy now
13 Jan 2015 officers Termination of appointment of director (Mark Storey) 1 Buy now
13 Jan 2015 annual-return Annual Return 6 Buy now
02 Jan 2015 resolution Resolution 35 Buy now
29 Dec 2014 officers Appointment of director (Mr Mark Storey) 2 Buy now
29 Dec 2014 officers Termination of appointment of director (Richard Jonathan Shields) 1 Buy now
29 Dec 2014 officers Termination of appointment of director (Brad Louis Holman) 1 Buy now
29 Dec 2014 officers Termination of appointment of director (Charles Stuart Exon Ii) 1 Buy now
07 Oct 2014 accounts Annual Accounts 23 Buy now
30 Jun 2014 officers Appointment of director (Mr Richard Jonathan Shields) 2 Buy now
30 Jun 2014 officers Appointment of director (Mr Charles Stuart Exon Ii) 2 Buy now
30 Jun 2014 officers Appointment of director (Mr Brad Louis Holman) 2 Buy now
30 Jun 2014 officers Termination of appointment of director (Nicolas Foulet) 1 Buy now
30 Jun 2014 officers Termination of appointment of director (Nicholas Nathanson) 1 Buy now
30 Jun 2014 officers Termination of appointment of director (Pierre Agnes) 1 Buy now
14 Jan 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Jan 2014 annual-return Annual Return 8 Buy now
23 May 2013 accounts Annual Accounts 25 Buy now
24 Jan 2013 annual-return Annual Return 8 Buy now
12 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Aug 2012 accounts Annual Accounts 15 Buy now
01 Feb 2012 annual-return Annual Return 17 Buy now
24 Jan 2012 officers Change of particulars for director (Justin Paul Towells Stone) 2 Buy now
24 Jan 2012 officers Change of particulars for secretary (Emma Stone) 1 Buy now
12 Dec 2011 capital Return of Allotment of shares 4 Buy now
15 Nov 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
09 Nov 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Nov 2011 resolution Resolution 34 Buy now
09 Nov 2011 capital Return of Allotment of shares 4 Buy now
09 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Nov 2011 officers Appointment of director (Mr Nicholas Nathanson) 2 Buy now
07 Nov 2011 officers Appointment of director (Mr Jonathan Lane) 2 Buy now
07 Nov 2011 officers Appointment of director (Mr Pierre Agnes) 2 Buy now
07 Nov 2011 officers Appointment of director (Mr Nicolas Louis Raymond Foulet) 2 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
10 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Mar 2010 accounts Annual Accounts 5 Buy now
20 Jan 2010 annual-return Annual Return 5 Buy now
20 Jan 2010 officers Termination of appointment of director (Thomas Lochtefeld) 1 Buy now
20 Jan 2010 officers Termination of appointment of director (Thomas Lochtefeld) 1 Buy now
07 May 2009 annual-return Return made up to 07/12/08; full list of members 4 Buy now
07 May 2009 officers Director's change of particulars / justin stone / 01/05/2008 1 Buy now
13 Apr 2009 accounts Annual Accounts 5 Buy now
03 Feb 2009 annual-return Return made up to 07/12/07; full list of members; amend 8 Buy now
06 Oct 2008 accounts Annual Accounts 5 Buy now