SURF DOGS LIMITED
Status | DISSOLVED |
Company No. | SC490541 |
Category | Private Limited Company |
Incorporated | 05 Nov 2014 |
Age | 9 years, 7 months, 2 days |
Jurisdiction | Scotland |
Dissolution | 02 May 2023 |
Years | 1 year, 1 month, 5 days |
SUMMARY
SURF DOGS LIMITED is an dissolved private limited company with number SC490541. It was incorporated 9 years, 7 months, 2 days ago, on 05 November 2014 and it was dissolved 1 year, 1 month, 5 days ago, on 02 May 2023. The company address is 38 Eastercraigs 38 Eastercraigs, Glasgow, G31 3LJ, Lanarkshire.
Company Fillings
Gazette dissolved voluntary
Date: 02 May 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 02 Oct 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 04 Sep 2018
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 03 Feb 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-23
Officer name: Denise Allan-Capaldi
Documents
Termination secretary company with name termination date
Date: 03 Feb 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Allan-Capaldi
Termination date: 2018-01-23
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Gazette filings brought up to date
Date: 10 Dec 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Joseph Capaldi
Termination date: 2015-11-26
Documents
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-26
Officer name: Nicholas Joseph Capaldi
Documents
Incorporation company
Date: 05 Nov 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
47 CARGREEN ROAD,LONDON,SE25 5AD
Number: | 08333522 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11450138 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WINDMILL WAY,MORPETH,NE61 1XQ
Number: | 09971544 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BROOK ROAD,NEASDEN,NW2 7BJ
Number: | 09978869 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 NORFOLK AVENUE,STOCKPORT,SK4 5AG
Number: | 09492384 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ST. MARYS HILL,STAMFORD,PE9 2DP
Number: | 10724645 |
Status: | ACTIVE |
Category: | Private Limited Company |