SURREY ON SUNDAY LIMITED

The Old Court House The Old Court House, Farnham, GU9 7PT, Surrey
StatusDISSOLVED
Company No.04719868
CategoryPrivate Limited Company
Incorporated01 Apr 2003
Age21 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 6 months, 20 days

SUMMARY

SURREY ON SUNDAY LIMITED is an dissolved private limited company with number 04719868. It was incorporated 21 years, 1 month, 15 days ago, on 01 April 2003 and it was dissolved 3 years, 6 months, 20 days ago, on 27 October 2020. The company address is The Old Court House The Old Court House, Farnham, GU9 7PT, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-11

Officer name: Raymond Stanley Tindle

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-16

Officer name: Mr Alastair James Manson

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Jane Pusey

Termination date: 2019-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danny Cammiade

Appointment date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Diane Craig

Termination date: 2018-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Sir Raymond Stanley Tindle

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sir Raymond Stanley Tindle

Change date: 2018-03-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-30

Psc name: Owen Charles Tindle

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Wendy Diane Craig

Change date: 2017-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Feb 2016

Category: Address

Type: AD03

New address: Tindle House Harts Yard Farnham Surrey GU9 7GZ

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change sail address company with new address

Date: 15 Dec 2015

Category: Address

Type: AD02

New address: Tindle House Harts Yard Farnham Surrey GU9 7GZ

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Louise Fyfield

Termination date: 2015-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-07

Officer name: Kathryn Louise Fyfield

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-08

Officer name: Mrs Amanda Jane Pusey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Louise Fyfield

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Louise Fyfield

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Yates

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Yates

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Doel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Ruth Yates

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-24

Officer name: Mr. Brian Gilroy Doel

Documents

View document PDF

Change person secretary company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Ruth Yates

Change date: 2012-09-24

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-24

Officer name: Sir Raymond Stanley Tindle

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 24 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-24

Officer name: Mrs Wendy Diane Craig

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed devon diary LIMITED\certificate issued on 28/06/12

Documents

View document PDF

Change of name notice

Date: 28 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin christmas

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin christmas

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed susan ruth yates

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / colin christmas / 17/03/2008

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 03/03/2008 from bethune house 88 west street farnham surrey GU9 7EP

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Miscellaneous

Date: 14 Aug 2007

Category: Miscellaneous

Type: MISC

Description: Section 394

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; no change of members

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 17/01/05 from: first floor office 141 saint marychurch road plainmoor torquay devon TQ1 3HW

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 20 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 01 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

99 BRICKS LTD

55 DE BOHUN AVENUE,LONDON,N14 4PU

Number:11330110
Status:ACTIVE
Category:Private Limited Company

ALTHOFF & ASSOCIATES LTD

4 WHITCHURCH PARADE, WHITCHURCH,MIDDLESEX,HA8 6LR

Number:06198928
Status:ACTIVE
Category:Private Limited Company

HEALTH AND WELLBEING GROUP LIMITED

121 LEAVES GREEN,BRACKNELL,RG12 0TE

Number:09844603
Status:ACTIVE
Category:Private Limited Company

LUCA & GABRIELE LIMITED

BANK CHAMBERS,STALYBRIDGE,SK15 2AA

Number:11165926
Status:ACTIVE
Category:Private Limited Company

PLAISTOW CHICKEN LTD

97 HIGH STREET,LONDON,E13 0AD

Number:10749548
Status:ACTIVE
Category:Private Limited Company

S RICHARD CONTRACTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11539487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source