TAKEN BY SURPRISE CIC

1st Floor, Oriac House, Unit 10 The Glenmore Centre 1st Floor, Oriac House, Unit 10 The Glenmore Centre, Folkestone, CT19 4RJ, Kent, England
StatusDISSOLVED
Company No.08530404
Category
Incorporated15 May 2013
Age11 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Heather Wells

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Simpson

Documents

View document PDF

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

View document PDF

Incorporation community interest company

Date: 15 May 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

GILMAN SERVICES LIMITED

1 KENT ROAD,KENT,DA11 0SZ

Number:06319686
Status:ACTIVE
Category:Private Limited Company

GREEN GOLD FUELS LIMITED

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

JTW PROPERTIES LIMITED

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

LONGAN PROPERTIES LP

SUITE 7173,NEWRY,BT34 2BX

Number:NL000549
Status:ACTIVE
Category:Limited Partnership

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