Advanced company searchLink opens in new window

SURVIVAL LTD

Company number 07158730

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with updates
07 Apr 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 31 August 2019
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Sep 2018 AD01 Registered office address changed from Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG England to Westwood Business Centre Unit 5a ( S a G ) Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 12 September 2018
29 Aug 2018 AD01 Registered office address changed from Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF England to Canterbury Innovation Centre (Sag) University Road Canterbury Kent CT2 7FG on 29 August 2018
27 Apr 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
01 Dec 2017 AA Accounts for a dormant company made up to 31 August 2017
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
17 Feb 2017 AA Accounts for a dormant company made up to 31 August 2016
10 May 2016 CH04 Secretary's details changed for Strategic Secretaries Ltd on 10 May 2016
18 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
05 Jan 2016 AD01 Registered office address changed from C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF to Lombard House Ccs 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 5 January 2016
23 Sep 2015 AA Accounts for a dormant company made up to 31 August 2015
18 May 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
25 Mar 2015 AA Accounts for a dormant company made up to 31 August 2014
05 Dec 2014 AD01 Registered office address changed from 1 Saxon Court Hadlow Down Uckfield TN22 4DT to C/O Dept Ccs Lombard House 12/17 Upper Bridge Street Canterbury Kent CT1 2NF on 5 December 2014
01 May 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
15 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013