SUREGUARD FINANCE LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 07/10/257 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 22/07/2522 July 2025 | First Gazette notice for voluntary strike-off |
| 15/07/2515 July 2025 | Application to strike the company off the register |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 21/11/2421 November 2024 | Micro company accounts made up to 2024-05-31 |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 12/02/2412 February 2024 | Registered office address changed from 226 Moor End Lane Rear Annexe Office Birmingham West Midlands B24 9DR United Kingdom to 3 Amberley Court County Oak Way Crawley RH11 7XL on 2024-02-12 |
| 12/02/2412 February 2024 | Director's details changed for Mr Anthony Terrence Smith on 2024-02-12 |
| 08/12/238 December 2023 | Micro company accounts made up to 2023-05-31 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-19 with no updates |
| 31/10/2231 October 2022 | Amended micro company accounts made up to 2021-05-31 |
| 21/10/2221 October 2022 | Micro company accounts made up to 2022-05-31 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
| 10/11/2110 November 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES |
| 06/02/206 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 19/02/1919 February 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE |
| 19/02/1919 February 2019 | DIRECTOR APPOINTED ANTHONY TERRENCE SMITH |
| 19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES |
| 19/02/1919 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY TERRENCE SMITH |
| 19/02/1919 February 2019 | CESSATION OF FD SECRETARIAL LTD AS A PSC |
| 08/05/188 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company