About

Registered Number: 06712809
Date of Incorporation: 01/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 34 Gorringe Park Avenue, Mitcham, Surrey, CR4 2DG

 

Sureflow Services Ltd was setup in 2008, it has a status of "Active". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Martin Michael 01 October 2008 - 1
Secretary Name Appointed Resigned Total Appointments
M W DOUGLAS & COMPANY LIMITED 01 October 2008 01 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 16 January 2020
CS01 - N/A 14 November 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 09 October 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 24 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 27 April 2010
TM01 - Termination of appointment of director 19 April 2010
AA - Annual Accounts 22 January 2010
AA01 - Change of accounting reference date 18 January 2010
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
225 - Change of Accounting Reference Date 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
288b - Notice of resignation of directors or secretaries 02 October 2008
NEWINC - New incorporation documents 01 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.