SURFGYM LIMITED
Status | DISSOLVED |
Company No. | 07196897 |
Category | Private Limited Company |
Incorporated | 19 Mar 2010 |
Age | 14 years, 1 month, 8 days |
Jurisdiction | England Wales |
Dissolution | 03 Oct 2023 |
Years | 6 months, 24 days |
SUMMARY
SURFGYM LIMITED is an dissolved private limited company with number 07196897. It was incorporated 14 years, 1 month, 8 days ago, on 19 March 2010 and it was dissolved 6 months, 24 days ago, on 03 October 2023. The company address is 9 Gayfere Road, Epsom, KT17 2JY, England.
Company Fillings
Gazette dissolved voluntary
Date: 03 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2022
Action Date: 11 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 19 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Change to a person with significant control
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mason William Gilmour-Platt
Change date: 2017-08-21
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Address
Type: AD01
Old address: 20 Atlee Court Howard Road Stanmore London HA7 1FB
New address: 9 Gayfere Road Epsom KT17 2JY
Change date: 2017-08-22
Documents
Accounts with accounts type micro entity
Date: 14 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 10 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Change person director company with change date
Date: 05 Apr 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mason Gilmour
Change date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 04 Nov 2013
Action Date: 04 Nov 2013
Category: Address
Type: AD01
Old address: 47 the Hawthorns Charvil Reading RG10 9TS United Kingdom
Change date: 2013-11-04
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 04 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mason Gilmour
Change date: 2012-05-04
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Old address: 30 Jenner Road Stoke Newington London N16 7SA
Change date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Incorporation company
Date: 19 Mar 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BURSTED MANOR RIDING CENTRE LTD
BURSTED MANOR RIDING CENTRE,CANTERBURY,CT4 6EH
Number: | 07617185 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 -27 QUEEN STREET,LEEDS,LS27 8EG
Number: | 10626242 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06042442 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 ST PETER STREET,LONDON,N1 8JT
Number: | 11112231 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION CENTRE MEDWAY MAIDSTONE ROAD,CHATHAM,ME5 9QP
Number: | 08908225 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NUTWICK ROAD,HAVANT,PO9 2UG
Number: | 10226575 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |