Surf Shack Ltd

06427841
The Bridge House Mill Lane S18 2XL

Documents

Documents
Date Category Description Pages
11 Jan 2011 gazette Gazette Dissolved Compulsory 1 Buy now
28 Sep 2010 gazette Gazette Notice Compulsory 1 Buy now
17 Dec 2009 annual-return Annual Return 4 Buy now
17 Dec 2009 officers Change of particulars for director (Mr Michael Edwin Chadwick) 2 Buy now
11 Dec 2009 accounts Annual Accounts 3 Buy now
14 Sep 2009 accounts Accounting reference date shortened from 30/11/2008 to 30/09/2008 1 Buy now
14 Sep 2009 accounts Accounting reference date extended from 31/08/2009 to 30/09/2009 1 Buy now
24 Aug 2009 accounts Accounting reference date shortened from 30/11/2009 to 31/08/2009 1 Buy now
25 Feb 2009 annual-return Return made up to 15/11/08; full list of members 3 Buy now
29 Dec 2008 address Registered office changed on 29/12/2008 from the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
29 Dec 2008 officers Director appointed mr michael chadwick 1 Buy now
29 Dec 2008 officers Appointment Terminated Director lesley gierc 1 Buy now
29 Dec 2008 officers Appointment Terminated Secretary paul candy 1 Buy now
14 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
25 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
17 Oct 2008 officers Secretary appointed paul william candy 2 Buy now
17 Oct 2008 officers Director appointed lesley ann gierc 2 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
15 Nov 2007 incorporation Incorporation Company 14 Buy now