SURIAJUNI LTD

06656757
6 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

Documents

Documents
Date Category Description Pages
06 Sep 2022 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2022 gazette Gazette Notice Voluntary 1 Buy now
10 Jun 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2020 accounts Annual Accounts 7 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2020 accounts Annual Accounts 7 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Apr 2019 accounts Annual Accounts 7 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2018 accounts Annual Accounts 10 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Apr 2017 accounts Annual Accounts 5 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2015 accounts Annual Accounts 5 Buy now
03 Aug 2015 annual-return Annual Return 3 Buy now
14 Nov 2014 accounts Annual Accounts 4 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2013 accounts Annual Accounts 6 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
19 Mar 2013 accounts Annual Accounts 3 Buy now
17 Aug 2012 annual-return Annual Return 3 Buy now
26 Apr 2012 accounts Annual Accounts 5 Buy now
16 Aug 2011 annual-return Annual Return 3 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
10 Aug 2010 annual-return Annual Return 3 Buy now
30 Jul 2010 officers Change of particulars for director (Mrs Paramjeet Sandhu) 2 Buy now
26 Feb 2010 accounts Annual Accounts 4 Buy now
23 Feb 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Aug 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
28 Jul 2009 accounts Accounting reference date shortened from 31/07/2009 to 30/06/2009 1 Buy now
20 Oct 2008 address Registered office changed on 20/10/2008 from 112 mead avenue langley berkshire SL3 8JA united kingdom 1 Buy now
17 Oct 2008 officers Appointment terminated secretary davis lombard uk LTD 1 Buy now
15 Aug 2008 address Registered office changed on 15/08/2008 from 22 the slipway marina keep port solent portsmouth hampshire PO6 4TR 1 Buy now
12 Aug 2008 officers Director appointed mrs paramjeet sandhu 1 Buy now
12 Aug 2008 officers Secretary appointed davis lombard uk LTD 1 Buy now
28 Jul 2008 officers Appointment terminated director form 10 directors fd LTD 1 Buy now
25 Jul 2008 incorporation Incorporation Company 9 Buy now