Advanced company searchLink opens in new window

SURVITEC GROUP (HOLDINGS) LIMITED

Company number 07084204

Filter by category

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2020 DS01 Application to strike the company off the register
09 Jul 2020 MR04 Satisfaction of charge 070842040005 in full
09 Jul 2020 MR04 Satisfaction of charge 070842040004 in full
09 Jul 2020 MR04 Satisfaction of charge 3 in full
09 Jul 2020 MR04 Satisfaction of charge 2 in full
09 Jul 2020 MR04 Satisfaction of charge 1 in full
10 Jun 2020 AP01 Appointment of Mr Julian Henley-Price as a director on 1 June 2020
02 Jun 2020 MR05 All of the property or undertaking has been released from charge 070842040006
02 Jun 2020 MR05 All of the property or undertaking has been released from charge 070842040008
15 May 2020 TM01 Termination of appointment of Philip Antony Swash as a director on 22 April 2020
14 Feb 2020 MR01 Registration of charge 070842040008, created on 7 February 2020
04 Feb 2020 TM01 Termination of appointment of Neil William Gamble as a director on 31 January 2020
09 Jan 2020 AP01 Appointment of Mr Philip Antony Swash as a director on 11 November 2019
09 Jan 2020 TM01 Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
07 Nov 2019 TM02 Termination of appointment of Sally Lewis as a secretary on 4 October 2019
29 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jun 2019 PSC02 Notification of Survitec Group (Finance 3) Limited as a person with significant control on 6 April 2016
17 Jun 2019 PSC07 Cessation of Survitec Acquisition Company Limited as a person with significant control on 6 April 2016
14 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 December 2018
13 Jun 2019 AP01 Appointment of Mr Neil William Gamble as a director on 10 June 2019
30 Apr 2019 TM01 Termination of appointment of John Cyril George Stocker as a director on 30 April 2019
02 Apr 2019 AA Full accounts made up to 30 June 2018