Advanced company searchLink opens in new window

SURVEYS ONLINE LIMITED

Company number SC191569

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2022 DS01 Application to strike the company off the register
21 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
22 Nov 2021 SH20 Statement by Directors
22 Nov 2021 SH19 Statement of capital on 22 November 2021
  • GBP 1
22 Nov 2021 CAP-SS Solvency Statement dated 23/09/21
22 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 23/09/2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 203,976
29 Mar 2021 AA Accounts for a dormant company made up to 30 September 2020
12 Jan 2021 AD01 Registered office address changed from 6th Floor, Skypark Sp1 8 Elliot Place Glasgow G3 8EP to Skypark Sp1 8 Elliot Place Glasgow G3 8EP on 12 January 2021
15 Dec 2020 CS01 Confirmation statement made on 15 December 2020 with updates
16 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2020 AA01 Current accounting period extended from 31 March 2020 to 30 September 2020
06 Jan 2020 TM01 Termination of appointment of Marcus Joseph Noble as a director on 18 December 2019
06 Jan 2020 TM01 Termination of appointment of Elizabeth Jarvis as a director on 18 December 2019
06 Jan 2020 AP03 Appointment of Matthew Stephen Teague as a secretary on 18 December 2019
06 Jan 2020 AP01 Appointment of Mr Stephen John Stout as a director on 18 December 2019
06 Jan 2020 AP01 Appointment of Mr Mark Daniel Johnston as a director on 18 December 2019
06 Jan 2020 AP01 Appointment of Mr Simon James Brown as a director on 18 December 2019
09 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
11 Nov 2019 MR04 Satisfaction of charge 2 in full
11 Nov 2019 MR04 Satisfaction of charge 1 in full
05 Feb 2019 AA Accounts for a dormant company made up to 31 March 2018