SURINA LIMITED

5 Bryanston Close, Southall, UB2 4JP, Middx, United Kingdom
StatusDISSOLVED
Company No.06241067
CategoryPrivate Limited Company
Incorporated09 May 2007
Age17 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years5 years, 1 month, 20 days

SUMMARY

SURINA LIMITED is an dissolved private limited company with number 06241067. It was incorporated 17 years, 1 month, 25 days ago, on 09 May 2007 and it was dissolved 5 years, 1 month, 20 days ago, on 14 May 2019. The company address is 5 Bryanston Close, Southall, UB2 4JP, Middx, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AAMD

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2017

Action Date: 23 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-23

Old address: Unit 3.21 1110 Great West Road Brentford TW8 0GP England

New address: 5 Bryanston Close Southall Middx UB2 4JP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-09

Old address: 32 Ruskin Road Southall UB1 1PE England

New address: Unit 3.21 1110 Great West Road Brentford TW8 0GP

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

Old address: C/O Hga Chartered Accountants 325-331 High Road Ilford Greater London IG1 1NR England

New address: 32 Ruskin Road Southall UB1 1PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Change date: 2016-05-11

Old address: C/O Hga Chartered Accountants 325-331 High Road Ilford Greater London IG1 1NR England

New address: C/O Hga Chartered Accountants 325-331 High Road Ilford Greater London IG1 1NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-20

Old address: Sterling House Langston Road Loughton Essex IG10 3FA

New address: C/O Hga Chartered Accountants 325-331 High Road Ilford Greater London IG1 1NR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-09

Old address: 32 Ruskin Road Southall Middlesex UB1 1PE

New address: Sterling House Langston Road Loughton Essex IG10 3FA

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Fernandes

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-30

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Feb 2011

Action Date: 30 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 09 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL JEESR LIMITED

SUITE F,LONDON,NW6 3BT

Number:08734112
Status:ACTIVE
Category:Private Limited Company

BACKHEALTH LIMITED

32 WESTCOTTS GREEN,BRACKNELL,RG42 3SG

Number:08849060
Status:ACTIVE
Category:Private Limited Company

CEP CARLISLE LIMITED

CEP,CARLISLE,CA2 5XH

Number:04287294
Status:ACTIVE
Category:Private Limited Company

DERIVA COLLECTIVE LIMITED

OFFICE 9 LOUDWATER HOUSE LONDON ROAD,HIGH WYCOMBE,HP10 9TL

Number:08846052
Status:ACTIVE
Category:Private Limited Company

MELLOWER COFFEE LONDON LIMITED

22 CHANCERY LANE,LONDON,WC2A 1LS

Number:10525643
Status:ACTIVE
Category:Private Limited Company

THE HUMBLE KITCHEN COMPANY LIMITED

122 PARK ROAD,CHORLEY,PR7 4JN

Number:10836093
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