LEGAL SURFING LIMITED
Status | DISSOLVED |
Company No. | 03489174 |
Category | Private Limited Company |
Incorporated | 06 Jan 1998 |
Age | 26 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 09 May 2018 |
Years | 6 years, 30 days |
SUMMARY
LEGAL SURFING LIMITED is an dissolved private limited company with number 03489174. It was incorporated 26 years, 5 months, 2 days ago, on 06 January 1998 and it was dissolved 6 years, 30 days ago, on 09 May 2018. The company address is First Floor, 24 High Street First Floor, 24 High Street, Whittlesford, CB22 4LT.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2017
Action Date: 19 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-19
Old address: Legal Surfing Centre St. Andrews House 90 st. Andrews Road Cambridge CB4 1DL
New address: First Floor, 24 High Street Maynards Whittlesford CB22 4LT
Documents
Liquidation voluntary declaration of solvency
Date: 09 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 06 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-06
Documents
Change person director company with change date
Date: 10 Sep 2015
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-16
Officer name: Ms Susan Elizabeth Dixon
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 06 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-06
Documents
Change person director company with change date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-16
Officer name: Ms Susan Elizabeth Dixon
Documents
Change account reference date company current extended
Date: 15 Jul 2014
Action Date: 31 Jan 2015
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 06 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-06
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 06 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-06
Documents
Change person secretary company with change date
Date: 16 Jan 2013
Action Date: 05 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-05
Officer name: Wendy Lynn Irvin
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 06 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-06
Documents
Change person director company with change date
Date: 27 Sep 2011
Action Date: 26 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Elizabeth Dixon
Change date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 06 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-06
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 06 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-06
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/09; full list of members
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / susan dixon / 01/10/2008
Documents
Legacy
Date: 25 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary johana woodruff
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/07; full list of members
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: 11 sturton street cambridge cambridgeshire CB1 2SN
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/06; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 24 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/04; full list of members
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 09 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/02; full list of members
Documents
Legacy
Date: 29 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 31/07/01
Documents
Legacy
Date: 21 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 21/03/01 from: 38 bailey mews cambridge CB5 8DR
Documents
Legacy
Date: 29 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/01; full list of members
Documents
Resolution
Date: 20 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Dec 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 13 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/00; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Oct 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 29 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/01/99; full list of members
Documents
Legacy
Date: 09 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
923 FINCHLEY ROAD,GOLDERS GREEN,NW11 7PE
Number: | 09065562 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLASHY FASCINATORS & ACCESSORIES LTD
17 SHOBROKE CLOSE,LONDON,NW2 6YT
Number: | 11334354 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN ORGANIC CLOTHING (UK) PRIVATE LIMITED
70 ELMSTEAD ROAD,ILFORD,IG3 8AY
Number: | 11722301 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ
Number: | 11612042 |
Status: | ACTIVE |
Category: | Private Limited Company |
48-56 HAWKS ROAD,KINGSTON UPON THAMES,KT1 3EE
Number: | 07692828 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 LUNT ROAD,BOOTLE,L20 5EZ
Number: | 11863343 |
Status: | ACTIVE |
Category: | Private Limited Company |