About

Registered Number: 06077739
Date of Incorporation: 01/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: Eagle House, Cranleigh Close, South Croydon, Surrey, CR2 9LH

 

Surrey Frames Ltd was registered on 01 February 2007 with its registered office in South Croydon, Surrey, it has a status of "Dissolved". The business does not have any directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 02 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 30 December 2016
CH01 - Change of particulars for director 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 24 April 2015
AD01 - Change of registered office address 24 April 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AR01 - Annual Return 28 August 2014
DISS16(SOAS) - N/A 17 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 22 March 2013
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 April 2010
CH01 - Change of particulars for director 03 April 2010
CH01 - Change of particulars for director 03 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 December 2008
225 - Change of Accounting Reference Date 01 December 2008
363s - Annual Return 19 August 2008
395 - Particulars of a mortgage or charge 19 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
287 - Change in situation or address of Registered Office 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.