TAKEN BY SURPRISE CIC
Status | DISSOLVED |
Company No. | 08530404 |
Category | |
Incorporated | 15 May 2013 |
Age | 11 years, 1 month, 24 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2022 |
Years | 1 year, 8 months, 21 days |
SUMMARY
TAKEN BY SURPRISE CIC is an dissolved with number 08530404. It was incorporated 11 years, 1 month, 24 days ago, on 15 May 2013 and it was dissolved 1 year, 8 months, 21 days ago, on 18 October 2022. The company address is 1st Floor, Oriac House, Unit 10 The Glenmore Centre 1st Floor, Oriac House, Unit 10 The Glenmore Centre, Folkestone, CT19 4RJ, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Certificate change of name company
Date: 05 Jun 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed armed forces network kent and medway CIC\certificate issued on 05/06/18
Documents
Resolution
Date: 30 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Diane Wells
Termination date: 2016-08-01
Documents
Appoint person secretary company with name date
Date: 05 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jennifer Anne Sutherland
Appointment date: 2016-08-01
Documents
Termination secretary company with name termination date
Date: 05 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Heather Wells
Termination date: 2016-08-01
Documents
Annual return company with made up date no member list
Date: 25 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Change registered office address company with date old address new address
Date: 25 May 2016
Action Date: 25 May 2016
Category: Address
Type: AD01
Change date: 2016-05-25
Old address: Orchard House 2 Bouverie Road West Folkestone Kent CT20 2RX
New address: 1st Floor, Oriac House, Unit 10 the Glenmore Centre Shearway Business Park Folkestone Kent CT19 4RJ
Documents
Change person secretary company with change date
Date: 25 May 2016
Action Date: 08 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-05-08
Officer name: Ms Heather Wells
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 19 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change person director company with change date
Date: 19 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-15
Officer name: Heather Diane Wells
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Appoint person secretary company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Heather Wells
Documents
Annual return company with made up date no member list
Date: 30 May 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Termination secretary company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Simpson
Documents
Change account reference date company current extended
Date: 19 Jun 2013
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-05-31
New date: 2014-09-30
Documents
Incorporation community interest company
Date: 15 May 2013
Category: Incorporation
Type: CICINC
Documents
Some Companies
1 KENT ROAD,KENT,DA11 0SZ
Number: | 06319686 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 SAND STREET, MILVERTON,SOMERSET,TA4 1JN
Number: | 05734681 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENFORD ENGINEERING SERVICES LTD
5TH FLOOR, SUITE 1A, WATLING HOUSE,LONDON,EC4M 5SB
Number: | 07984430 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKDALE FARM,BICKERSTAFFE,L39 0HH
Number: | 10378516 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON GREEN (NORBURY) LIMITED
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 08887258 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7173,NEWRY,BT34 2BX
Number: | NL000549 |
Status: | ACTIVE |
Category: | Limited Partnership |