SURREY PROPERTY 2011 LTD

40 Bank Street Canary Wharf, London, E14 5NR
StatusDISSOLVED
Company No.07769964
CategoryPrivate Limited Company
Incorporated12 Sep 2011
Age12 years, 9 months, 6 days
JurisdictionEngland Wales
Dissolution16 Feb 2023
Years1 year, 4 months, 2 days

SUMMARY

SURREY PROPERTY 2011 LTD is an dissolved private limited company with number 07769964. It was incorporated 12 years, 9 months, 6 days ago, on 12 September 2011 and it was dissolved 1 year, 4 months, 2 days ago, on 16 February 2023. The company address is 40 Bank Street Canary Wharf, London, E14 5NR.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 16 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2022

Action Date: 05 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Dec 2020

Action Date: 05 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Mar 2020

Action Date: 05 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jul 2019

Action Date: 05 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-18

Old address: 34 Church Road Tarleton Lancashire PR4 6UR

New address: 40 Bank Street Canary Wharf London E14 5NR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 22 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jul 2018

Action Date: 05 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2018

Action Date: 05 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: 34 Church Road Tarleton Lancashire PR4 6UR

Old address: Unit F20 Coppull Enterprise Centre Mill Lane Coppull Lancashire PR7 5BW

Change date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: Keys Cottage Holloway Hill Godalming Surrey GU7 1RZ

Change date: 2015-10-26

New address: Unit F20 Coppull Enterprise Centre Mill Lane Coppull Lancashire PR7 5BW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed surrey solutions LTD\certificate issued on 23/09/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Bailey

Documents

View document PDF

Incorporation company

Date: 12 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40 SEEL STREET LIVERPOOL LIMITED

21-23 SLATER STREET,LIVERPOOL,L1 4BW

Number:09492242
Status:ACTIVE
Category:Private Limited Company

FEEL FILMS LIMITED

37 WARREN STREET,,W1T 6AD

Number:05153535
Status:ACTIVE
Category:Private Limited Company

HOP AND VINE LIMITED

HOP AND VINE PUB HIGH STREET,TELFORD,TF1 5NG

Number:10593431
Status:ACTIVE
Category:Private Limited Company

MAINSAIL FILMS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09677816
Status:ACTIVE
Category:Private Limited Company

MIKE DRAPER FRUITS LTD

EMERALD HOUSE ANCHOR ROAD,WALSALL,WS9 8PH

Number:05739765
Status:LIQUIDATION
Category:Private Limited Company

TNA BIZ LIMITED

96 HILMANTON, LOWER EARLEY,BERKSHIRE,RG6 4HJ

Number:05727085
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