- Company Overview for SURVIVOR GROUP HOLDINGS LIMITED (08132379)
- Filing history for SURVIVOR GROUP HOLDINGS LIMITED (08132379)
- People for SURVIVOR GROUP HOLDINGS LIMITED (08132379)
- Charges for SURVIVOR GROUP HOLDINGS LIMITED (08132379)
- More for SURVIVOR GROUP HOLDINGS LIMITED (08132379)
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
|
|
15 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
14 May 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |