SURF AND TURF LIMITED
Status | DISSOLVED |
Company No. | 06595791 |
Category | Private Limited Company |
Incorporated | 19 May 2008 |
Age | 16 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
SURF AND TURF LIMITED is an dissolved private limited company with number 06595791. It was incorporated 16 years, 16 days ago, on 19 May 2008 and it was dissolved 3 years, 6 months, 17 days ago, on 17 November 2020. The company address is 8 Manor Mews 8 Manor Mews, St Ives, PE27 5UW, Cambs, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 04 Jul 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 21 Oct 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change registered office address company with date old address
Date: 23 Mar 2011
Action Date: 23 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-23
Old address: 18 Homestead Somersham Huntingdon Cambs PE28 3JL
Documents
Termination director company with name
Date: 21 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natalie Clements
Documents
Appoint person director company with name
Date: 11 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Carol Meldrum
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous extended
Date: 18 Nov 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
Made up date: 2009-05-31
New date: 2009-09-30
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / natalie clements / 07/10/2008
Documents
Legacy
Date: 07 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / natalie clements / 07/10/2008
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 06/10/2008 from 8 manor mews bridge street st. Ives cambs PE27 5UW
Documents
Legacy
Date: 12 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 12/08/2008 from 40 the highway great staughton st neots cambridgeshire PE19 4DA
Documents
Legacy
Date: 20 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / natalie clements / 16/06/2008
Documents
Legacy
Date: 04 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 20/05/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed natalie clements
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed natalie clements
Documents
Some Companies
9A MOUNT STREET,CROMER,NR27 9DB
Number: | 05080263 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 MOSLEY STREET,MANCHESTER,M2 3HZ
Number: | 11639182 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 CARSINGTON CRESCENT,DERBY,DE22 2QU
Number: | 07387547 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 -110 CRICKLEWOOD BROADWAY,LONDON,NW2 3EJ
Number: | 07518586 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10169742 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY
Number: | 11390019 |
Status: | ACTIVE |
Category: | Private Limited Company |