SURECLOSE GROUP LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-16

View Document

19/09/2419 September 2024 Liquidators' statement of receipts and payments to 2024-07-16

View Document

28/07/2328 July 2023 Statement of affairs

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

28/07/2328 July 2023 Registered office address changed from 57 Southend Road Grays RM17 5NL England to Finn Associates, Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2023-07-28

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

14/09/2214 September 2022 Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ England to 57 Southend Road Grays RM17 5NL on 2022-09-14

View Document

18/01/2218 January 2022 Termination of appointment of Dan George Attfield as a director on 2022-01-18

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-20 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 DIRECTOR APPOINTED MR DAN GEORGE ATTFIELD

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES ATTFIELD

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

03/01/203 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2017

View Document

03/01/203 January 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/12/2018

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 SUBDIVIDED, AUTHORITY TO ISSUE SHARES 30/11/2019

View Document

19/12/1919 December 2019 SUB-DIVISION 30/11/18

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLEE HARROD

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR JAMES EDWARD ATTFIELD

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM MARKET HOUSE 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ UNITED KINGDOM

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM MARKET HOUSE 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ UNITED KINGDOM

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW UNITED KINGDOM

View Document

07/01/197 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 100

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN PATRICIA BLUNDERFIELD / 07/01/2019

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/05/1717 May 2017 ADOPT ARTICLES 01/03/2017

View Document

21/12/1621 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information