Advanced company searchLink opens in new window

SURVIVOR GROUP HOLDINGS LIMITED

Company number 08132379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2015 SOAS(A) Voluntary strike-off action has been suspended
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
10 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 642,660
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2015 TM01 Termination of appointment of Christopher David Poil as a director on 21 April 2015
05 May 2015 TM01 Termination of appointment of Stephen John Phillips as a director on 21 April 2015
05 May 2015 TM01 Termination of appointment of Michael Mowlem as a director on 21 April 2015
05 May 2015 TM01 Termination of appointment of Graham Stuart Hutton as a director on 21 April 2015
21 Nov 2014 AP01 Appointment of Mr Toby Coultas Smith as a director on 30 October 2014
13 Nov 2014 TM01 Termination of appointment of Timothy Edward Cullum as a director on 10 October 2014
05 Sep 2014 TM01 Termination of appointment of Graham Turner as a director on 11 August 2014
30 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 642,660
14 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Mar 2014 AA Full accounts made up to 30 June 2013
21 Nov 2013 AP01 Appointment of Mr Graham Turner as a director
21 Nov 2013 AP01 Appointment of Mr Michael Mowlem as a director
21 Nov 2013 AD01 Registered office address changed from C/O C/O Tiger Tiger 117 Albion Street Leeds LS2 8DY United Kingdom on 21 November 2013
18 Nov 2013 TM01 Termination of appointment of William Priestley as a director
18 Nov 2013 TM01 Termination of appointment of John Kelly as a director
03 Oct 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-03
03 Oct 2013 CH01 Director's details changed for Mr John Michael Kelly on 1 September 2013
02 Oct 2013 CH01 Director's details changed for Mr Stephen John Phillips on 1 September 2013
02 Oct 2013 CH01 Director's details changed for Mr Gregor Grant on 1 September 2013