Download leads from Nexok and grow your business. Find out more

Sureswift International Limited

Documents

Total Documents105
Total Pages318

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off
17 January 2017Final Gazette dissolved via compulsory strike-off
15 June 2016Compulsory strike-off action has been suspended
15 June 2016Compulsory strike-off action has been suspended
7 June 2016First Gazette notice for compulsory strike-off
7 June 2016First Gazette notice for compulsory strike-off
30 November 2015Previous accounting period extended from 28 February 2015 to 30 June 2015
30 November 2015Previous accounting period extended from 28 February 2015 to 30 June 2015
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 101
8 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 101
8 September 2015Director's details changed for Mr Edward George Oxnard on 1 August 2015
8 September 2015Director's details changed for Mr Edward George Oxnard on 1 August 2015
28 November 2014Total exemption small company accounts made up to 28 February 2014
28 November 2014Total exemption small company accounts made up to 28 February 2014
21 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 101
21 November 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 101
31 March 2014Total exemption small company accounts made up to 28 February 2013
31 March 2014Total exemption small company accounts made up to 28 February 2013
15 March 2014Compulsory strike-off action has been discontinued
15 March 2014Compulsory strike-off action has been discontinued
8 March 2014Compulsory strike-off action has been suspended
8 March 2014Compulsory strike-off action has been suspended
4 March 2014First Gazette notice for compulsory strike-off
4 March 2014First Gazette notice for compulsory strike-off
29 October 2013Termination of appointment of Joanna Oxnard as a secretary
29 October 2013Appointment of Miss Gill Dennis as a secretary
29 October 2013Termination of appointment of Joanna Oxnard as a secretary
29 October 2013Appointment of Miss Gill Dennis as a secretary
26 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
26 September 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
2 September 2013Termination of appointment of Joanna Oxnard as a director
2 September 2013Termination of appointment of Joanna Oxnard as a director
12 February 2013Registered office address changed from Unit 6 Woodway Court Thursby Road Bromborough Wirral CH62 3PR United Kingdom on 12 February 2013
12 February 2013Registered office address changed from Unit 8 Lumina Business Park Martindale Road Bromborough Merseyside CH62 3PT United Kindom on 12 February 2013
12 February 2013Registered office address changed from Unit 6 Woodway Court Thursby Road Bromborough Wirral CH62 3PR United Kingdom on 12 February 2013
12 February 2013Registered office address changed from Unit 8 Lumina Business Park Martindale Road Bromborough Merseyside CH62 3PT United Kindom on 12 February 2013
29 November 2012Total exemption small company accounts made up to 29 February 2012
29 November 2012Total exemption small company accounts made up to 29 February 2012
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
24 September 2012Annual return made up to 26 August 2012 with a full list of shareholders
24 January 2012Statement of capital following an allotment of shares on 4 May 2010
  • GBP 500,100
24 January 2012Statement of capital following an allotment of shares on 4 May 2010
  • GBP 500,100
24 January 2012Statement of capital following an allotment of shares on 4 May 2010
  • GBP 500,100
6 January 2012Total exemption small company accounts made up to 28 February 2011
6 January 2012Total exemption small company accounts made up to 28 February 2011
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
23 September 2011Annual return made up to 26 August 2011 with a full list of shareholders
29 November 2010Total exemption small company accounts made up to 28 February 2010
29 November 2010Total exemption small company accounts made up to 28 February 2010
21 October 2010Director's details changed for Mr Edward George Oxnard on 26 August 2010
21 October 2010Annual return made up to 26 August 2010 with a full list of shareholders
21 October 2010Director's details changed for Mr Edward George Oxnard on 26 August 2010
21 October 2010Annual return made up to 26 August 2010 with a full list of shareholders
4 June 2010Resolutions
  • RES13 ‐ Preference shares 26/04/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 June 2010Resolutions
  • RES13 ‐ Preference shares 26/04/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 October 2009Return made up to 26/08/09; full list of members
1 October 2009Return made up to 26/08/09; full list of members
28 August 2009Total exemption small company accounts made up to 28 February 2009
28 August 2009Total exemption small company accounts made up to 28 February 2009
23 December 2008Total exemption small company accounts made up to 29 February 2008
23 December 2008Total exemption small company accounts made up to 29 February 2008
24 September 2008Return made up to 26/08/08; full list of members
24 September 2008Return made up to 26/08/08; full list of members
29 August 2008Secretary's change of particulars / joanna chapman / 16/07/2007
29 August 2008Location of register of members
29 August 2008Director's change of particulars / edward oxnard / 16/07/2007
29 August 2008Registered office changed on 29/08/2008 from unit 8 lumina business park martindale road bromborough wirral CH62 3PT
29 August 2008Location of debenture register
29 August 2008Location of debenture register
29 August 2008Director's change of particulars / edward oxnard / 16/07/2007
29 August 2008Registered office changed on 29/08/2008 from unit 8 lumina business park martindale road bromborough wirral CH62 3PT
29 August 2008Location of register of members
29 August 2008Return made up to 26/08/07; full list of members
29 August 2008Return made up to 26/08/07; full list of members
29 August 2008Secretary's change of particulars / joanna chapman / 16/07/2007
11 April 2008Director appointed joanna oxnard
11 April 2008Secretary's change of particulars / joanna chapman / 04/04/2008
11 April 2008Registered office changed on 11/04/2008 from unit 70 argyle industrial estate appin road birkenhead merseyside CH41 9HH
11 April 2008Accounting reference date extended from 31/08/2007 to 29/02/2008
11 April 2008Director appointed joanna oxnard
11 April 2008Registered office changed on 11/04/2008 from unit 70 argyle industrial estate appin road birkenhead merseyside CH41 9HH
11 April 2008Accounting reference date extended from 31/08/2007 to 29/02/2008
11 April 2008Secretary's change of particulars / joanna chapman / 04/04/2008
13 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Return made up to 26/08/06; full list of members
13 March 2007New secretary appointed
13 March 2007Secretary resigned
13 March 2007Return made up to 26/08/06; full list of members
6 October 2006Accounts for a dormant company made up to 31 August 2005
6 October 2006Accounts for a dormant company made up to 31 August 2005
6 October 2006Accounts for a dormant company made up to 31 August 2006
6 October 2006Accounts for a dormant company made up to 31 August 2006
26 October 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/05
26 October 2005Return made up to 26/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/10/05
27 October 2004New director appointed
27 October 2004New secretary appointed
27 October 2004New director appointed
27 October 2004New secretary appointed
23 September 2004Secretary resigned
23 September 2004Director resigned
23 September 2004Secretary resigned
23 September 2004Director resigned
26 August 2004Incorporation
26 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing