SURF UNIVERSAL LIMITED

Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA
StatusDISSOLVED
Company No.10038195
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution26 Nov 2023
Years6 months, 8 days

SUMMARY

SURF UNIVERSAL LIMITED is an dissolved private limited company with number 10038195. It was incorporated 8 years, 3 months, 2 days ago, on 02 March 2016 and it was dissolved 6 months, 8 days ago, on 26 November 2023. The company address is Concorde House Grenville Place Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 26 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Feb 2023

Action Date: 14 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Mar 2022

Action Date: 14 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2021

Action Date: 14 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Feb 2020

Action Date: 14 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Feb 2019

Action Date: 14 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-02

Officer name: Mrs Elena Esguerra

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2018

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elena Esguerra

Change date: 2016-04-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Change date: 2018-01-09

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Elena Esguerra

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Wilkes

Termination date: 2016-04-02

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMD SUPPLIES LTD

15 ARKLAY CLOSE,UXBRIDGE,UB8 3WP

Number:10450178
Status:ACTIVE
Category:Private Limited Company

GIVINGFLAWLESS LTD

OFFICE 7, HALLOW PARK,WORCESTER,WR2 6PG

Number:11858523
Status:ACTIVE
Category:Private Limited Company

JTEC COMMS LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:06492742
Status:ACTIVE
Category:Private Limited Company

REAS ENTERPRISE LIMITED

6 WINDMILL LANE,BELPER,DE56 1GN

Number:10342719
Status:ACTIVE
Category:Private Limited Company

ROSEDALE PRODUCTS EUROPE LIMITED

MONCKTON INDUSTRIAL ESTATE,WAKEFIELD,WF2 7AL

Number:03598184
Status:ACTIVE
Category:Private Limited Company

THE FARM ENVIRONMENT LIMITED

27 ROSETTA ROAD,PEEBLES,EH45 8HJ

Number:SC355508
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