London
E14 5NR
Director Name | Mr Stephen John Bailey |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2011(1 day after company formation) |
Appointment Duration | 11 years, 5 months (closed 16 February 2023) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 40 Bank Street Canary Wharf London E14 5NR |
Registered Address | 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 December 2020 | Liquidators' statement of receipts and payments to 5 October 2020 (19 pages) |
---|---|
26 March 2020 | Liquidators' statement of receipts and payments to 5 October 2019 (17 pages) |
25 July 2019 | Liquidators' statement of receipts and payments to 5 October 2018 (4 pages) |
18 March 2019 | Registered office address changed from 34 Church Road Tarleton Lancashire PR4 6UR to 40 Bank Street Canary Wharf London E14 5NR on 18 March 2019 (2 pages) |
14 March 2019 | Appointment of a voluntary liquidator (3 pages) |
22 January 2019 | Resignation of a liquidator (3 pages) |
31 July 2018 | Liquidators' statement of receipts and payments to 5 October 2017 (9 pages) |
30 July 2018 | Liquidators' statement of receipts and payments to 5 October 2016 (10 pages) |
22 February 2016 | Registered office address changed from Unit F20 Coppull Enterprise Centre Mill Lane Coppull Lancashire PR7 5BW to 34 Church Road Tarleton Lancashire PR4 6UR on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from Unit F20 Coppull Enterprise Centre Mill Lane Coppull Lancashire PR7 5BW to 34 Church Road Tarleton Lancashire PR4 6UR on 22 February 2016 (1 page) |
6 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 October 2015 | Registered office address changed from Keys Cottage Holloway Hill Godalming Surrey GU7 1RZ to Unit F20 Coppull Enterprise Centre Mill Lane Coppull Lancashire PR7 5BW on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from Keys Cottage Holloway Hill Godalming Surrey GU7 1RZ to Unit F20 Coppull Enterprise Centre Mill Lane Coppull Lancashire PR7 5BW on 26 October 2015 (1 page) |
23 October 2015 | Declaration of solvency (3 pages) |
23 October 2015 | Appointment of a voluntary liquidator (1 page) |
23 October 2015 | Declaration of solvency (3 pages) |
23 October 2015 | Appointment of a voluntary liquidator (1 page) |
23 October 2015 | Resolutions
|
19 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
23 September 2015 | Company name changed surrey solutions LTD\certificate issued on 23/09/15
|
23 September 2015 | Company name changed surrey solutions LTD\certificate issued on 23/09/15
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 July 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
15 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
15 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Appointment of Mr Stephen John Bailey as a director (2 pages) |
13 September 2011 | Appointment of Mr Stephen John Bailey as a director (2 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|