About

Registered Number: 03519389
Date of Incorporation: 27/02/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Street Surfer Ltd was registered on 27 February 1998 with its registered office in Waterlooville in Hampshire. This company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILTON, Paul Wayne 27 February 1998 - 1
Secretary Name Appointed Resigned Total Appointments
MILTON, Christine Anne 27 February 1998 11 July 2014 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 15 December 2016
AA - Annual Accounts 16 September 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 April 2015
TM02 - Termination of appointment of secretary 08 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 20 March 2014
DISS40 - Notice of striking-off action discontinued 13 July 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 11 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 15 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 26 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 24 April 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 10 January 2005
225 - Change of Accounting Reference Date 10 January 2005
363s - Annual Return 15 March 2004
363s - Annual Return 25 March 2003
AA - Annual Accounts 20 March 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
NEWINC - New incorporation documents 27 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.