SUREFAST LIMITED - History of Changes


DateDescription
2023-02-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2023-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-12-14 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-01 update statutory_documents FIRST GAZETTE
2022-01-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2022-01-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-31 update statutory_documents DISS40 (DISS40(SOAD))
2021-12-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-02 update statutory_documents FIRST GAZETTE
2020-12-07 delete address UNIT 1 ASH HOUSE LANE LITTLE LEIGH NORTHWICH CHESHIRE ENGLAND CW8 4RG
2020-12-07 insert address SUITE 2 CASSIDY HOUSE CHESTER UNITED KINGDOM CH1 3DW
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-12-07 update registered_address
2020-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-10-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-10-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/10/2020 FROM UNIT 1 ASH HOUSE LANE LITTLE LEIGH NORTHWICH CHESHIRE CW8 4RG ENGLAND
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-02-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2020-02-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2020-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES
2020-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2020-01-07 update company_status Active - Proposal to Strike off => Active
2020-01-01 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-11-05 update statutory_documents FIRST GAZETTE
2018-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-11-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-10-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17
2018-06-08 update company_status Active - Proposal to Strike off => Active
2018-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES
2018-05-21 update statutory_documents COMPANY RESTORED ON 21/05/2018
2018-04-24 update statutory_documents STRUCK OFF AND DISSOLVED
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-06 update statutory_documents FIRST GAZETTE
2017-12-10 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-12-10 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-12-10 update company_status Active - Proposal to Strike off => Active
2017-11-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16
2017-11-18 update statutory_documents DISS40 (DISS40(SOAD))
2017-11-08 update company_status Active => Active - Proposal to Strike off
2017-10-31 update statutory_documents FIRST GAZETTE
2017-04-27 update company_status Active - Proposal to Strike off => Active
2017-04-01 update statutory_documents DISS40 (DISS40(SOAD))
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2017-02-10 update company_status Active => Active - Proposal to Strike off
2017-02-07 update statutory_documents FIRST GAZETTE
2016-05-13 update accounts_last_madeup_date 2013-11-30 => 2015-11-30
2016-05-13 update accounts_next_due_date 2015-08-31 => 2017-08-31
2016-05-13 update company_status Active - Proposal to Strike off => Active
2016-05-13 update returns_last_madeup_date 2014-11-12 => 2015-11-12
2016-05-13 update returns_next_due_date 2015-12-10 => 2016-12-10
2016-04-10 update person_usual_residence_country JOHN DONALD: UNITED KINGDOM => ENGLAND
2016-03-05 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2016-03-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-03-02 update statutory_documents 12/11/15 FULL LIST
2016-02-11 delete address ASH HOUSE, ASH HOUSE LANE, LITTLE LEIGH NORTHWICH ASH HOUSE LANE LITTLE LEIGH NORTHWICH CHESHIRE ENGLAND CW8 4RG
2016-02-11 insert address UNIT 1 ASH HOUSE LANE LITTLE LEIGH NORTHWICH CHESHIRE ENGLAND CW8 4RG
2016-02-11 update registered_address
2016-01-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/01/2016 FROM ASH HOUSE, ASH HOUSE LANE, LITTLE LEIGH NORTHWICH ASH HOUSE LANE LITTLE LEIGH NORTHWICH CHESHIRE CW8 4RG ENGLAND
2016-01-08 delete address MANOR HOUSE 35 ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP
2016-01-08 insert address ASH HOUSE, ASH HOUSE LANE, LITTLE LEIGH NORTHWICH ASH HOUSE LANE LITTLE LEIGH NORTHWICH CHESHIRE ENGLAND CW8 4RG
2016-01-08 update registered_address
2015-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2015 FROM MANOR HOUSE 35 ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP
2015-12-09 update company_status Active => Active - Proposal to Strike off
2015-12-01 update statutory_documents FIRST GAZETTE
2015-01-07 update returns_last_madeup_date 2013-11-12 => 2014-11-12
2015-01-07 update returns_next_due_date 2014-12-10 => 2015-12-10
2014-12-05 update statutory_documents 12/11/14 FULL LIST
2014-12-03 delete otherexecutives JACK DONALD
2014-12-03 delete person JACK DONALD
2014-12-03 insert otherexecutives JOHN DONALD
2014-12-03 insert person JOHN DONALD
2014-10-20 update statutory_documents DIRECTOR APPOINTED MR JOHN DONALD
2014-10-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JACK DONALD
2014-10-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-10-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-03-06 update person_usual_residence_country JACK DONALD: ENGLAND => UNITED KINGDOM
2014-01-07 delete address MANOR HOUSE 35 ST. THOMAS'S ROAD CHORLEY LANCASHIRE ENGLAND PR7 1HP
2014-01-07 insert address MANOR HOUSE 35 ST. THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HP
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-12 => 2013-11-12
2014-01-07 update returns_next_due_date 2013-12-10 => 2014-12-10
2013-12-17 update statutory_documents 12/11/13 FULL LIST
2013-07-04 delete otherexecutives JOHN DONALD
2013-07-04 delete person JOHN DONALD
2013-07-04 insert otherexecutives JACK DONALD
2013-07-04 insert person JACK DONALD
2013-06-25 update returns_last_madeup_date 2011-11-12 => 2012-11-12
2013-06-25 update returns_next_due_date 2012-12-10 => 2013-12-10
2013-06-24 update accounts_last_madeup_date 2010-11-30 => 2012-11-30
2013-06-24 update accounts_next_due_date 2012-08-31 => 2014-08-31
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-23 delete address BELL COTTAGE VALE ROYAL DRIVE WHITEGATE NORTHWICH CHESHIRE UNITED KINGDOM CW8 2BA
2013-06-23 insert address MANOR HOUSE 35 ST. THOMAS'S ROAD CHORLEY LANCASHIRE ENGLAND PR7 1HP
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-23 update registered_address
2013-03-27 update statutory_documents 12/11/12 FULL LIST
2013-01-23 update statutory_documents DIRECTOR APPOINTED MR JACK DONALD
2013-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD
2012-12-22 update statutory_documents DISS40 (DISS40(SOAD))
2012-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-12-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-27 update statutory_documents FIRST GAZETTE
2012-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2012 FROM BELL COTTAGE VALE ROYAL DRIVE WHITEGATE NORTHWICH CHESHIRE CW8 2BA UNITED KINGDOM
2012-03-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-12-06 update statutory_documents 12/11/11 FULL LIST
2011-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2011-06-02 update statutory_documents 12/11/10 FULL LIST
2010-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/2010 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA
2010-02-09 update statutory_documents 12/11/09 FULL LIST
2008-12-09 update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-11-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY ELIZABETH JENNINGS
2008-10-06 update statutory_documents SECRETARY APPOINTED DAVID LESLIE EMERY
2008-06-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/2008 FROM THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ
2008-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-12-14 update statutory_documents RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS
2007-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/07 FROM: WRIGHT HOUSE, 67 HIGH STREET TARPORLEY CHESHIRE CW6 0DP
2007-03-01 update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-02-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/05 FROM: THE HEYSOMS 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ
2005-11-14 update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents NEW DIRECTOR APPOINTED
2005-07-11 update statutory_documents NEW SECRETARY APPOINTED
2004-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/04 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2004-12-07 update statutory_documents DIRECTOR RESIGNED
2004-12-07 update statutory_documents SECRETARY RESIGNED
2004-12-07 update statutory_documents S366A DISP HOLDING AGM 29/11/04
2004-12-07 update statutory_documents S386 DISP APP AUDS 29/11/04
2004-11-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION