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

BNI Surrey Ltd

Documents

Total Documents57
Total Pages251

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off
16 October 2018First Gazette notice for voluntary strike-off
4 October 2018Application to strike the company off the register
21 December 2017Confirmation statement made on 6 December 2017 with updates
30 September 2017Accounts for a dormant company made up to 31 December 2016
30 September 2017Accounts for a dormant company made up to 31 December 2016
3 January 2017Confirmation statement made on 6 December 2016 with updates
3 January 2017Confirmation statement made on 6 December 2016 with updates
7 November 2016Director's details changed for Robert William French on 31 October 2015
7 November 2016Director's details changed for Robert William French on 31 October 2015
10 August 2016Accounts for a dormant company made up to 31 December 2015
10 August 2016Accounts for a dormant company made up to 31 December 2015
1 March 2016Director's details changed for Robert William French on 14 January 2016
1 March 2016Director's details changed for Robert William French on 14 January 2016
23 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
23 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
4 February 2016Director's details changed for Robert William French on 31 October 2015
4 February 2016Director's details changed for Robert William French on 31 October 2015
25 November 2015Director's details changed for Robert William French on 31 October 2015
25 November 2015Director's details changed for Robert William French on 31 October 2015
28 August 2015Accounts for a dormant company made up to 31 December 2014
28 August 2015Accounts for a dormant company made up to 31 December 2014
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
9 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
30 June 2014Total exemption small company accounts made up to 31 December 2013
30 June 2014Total exemption small company accounts made up to 31 December 2013
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
13 December 2013Termination of appointment of Timothy Kidd as a secretary
13 December 2013Termination of appointment of Timothy Kidd as a secretary
4 July 2013Total exemption small company accounts made up to 31 December 2012
4 July 2013Total exemption small company accounts made up to 31 December 2012
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
20 December 2012Annual return made up to 6 December 2012 with a full list of shareholders
6 September 2012Total exemption small company accounts made up to 31 December 2011
6 September 2012Total exemption small company accounts made up to 31 December 2011
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 6 December 2011 with a full list of shareholders
15 June 2011Company name changed bni surrey 2 LTD\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-05-11
15 June 2011Change of name notice
15 June 2011Change of name notice
15 June 2011Company name changed bni surrey 2 LTD\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-05-11
6 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 2
6 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 2
6 January 2011Appointment of Timothy Kidd as a secretary
6 January 2011Appointment of Robert William French as a director
6 January 2011Statement of capital following an allotment of shares on 6 December 2010
  • GBP 2
6 January 2011Appointment of Robert William French as a director
6 January 2011Appointment of Timothy Kidd as a secretary
7 December 2010Termination of appointment of Andrew Davis as a director
7 December 2010Termination of appointment of Andrew Davis as a director
6 December 2010Incorporation
6 December 2010Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed