SUREVALE LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 06/05/256 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 18/02/2518 February 2025 | First Gazette notice for voluntary strike-off |
| 05/02/255 February 2025 | Application to strike the company off the register |
| 21/01/2521 January 2025 | Total exemption full accounts made up to 2024-05-31 |
| 19/06/2419 June 2024 | Termination of appointment of Selwyn Jonathan Griffiths as a director on 2024-04-30 |
| 19/06/2419 June 2024 | Appointment of Mrs Louise Elizabeth Griffiths as a director on 2024-04-06 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 11/05/2411 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 06/02/246 February 2024 | Termination of appointment of William Bernard Wright as a director on 2024-02-01 |
| 06/02/246 February 2024 | Termination of appointment of Louise Elizabeth Griffiths as a director on 2024-02-01 |
| 06/02/246 February 2024 | Termination of appointment of William Bernard Wright as a secretary on 2024-02-01 |
| 20/11/2320 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 14/11/2314 November 2023 | Director's details changed for Mr Selwyn Jonathan Griffiths on 2023-09-01 |
| 14/11/2314 November 2023 | Director's details changed for Mrs Louise Elizabeth Griffiths on 2023-09-01 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 24/04/2324 April 2023 | Registered office address changed from 22-24 Harborough Road Northampton Northamptonshire NN2 7AZ to 26 26 Meshaw Crescent Abington Vale Northampton Northamptonshire NN3 3NF on 2023-04-24 |
| 09/12/229 December 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
| 26/10/2126 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/12/201 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 29/01/2029 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 22/11/1822 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 21/02/1821 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/05/1522 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GRIFFITHS / 04/08/2014 |
| 13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SELWYN JONATHAN GRIFFITHS / 04/08/2014 |
| 13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SELWYN JONATHAN GRIFFITHS / 04/08/2014 |
| 13/08/1413 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE GRIFFITHS / 04/08/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 19/05/1419 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 20/05/1320 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | ADOPT ARTICLES 13/09/2012 |
| 18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/05/1223 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 18/05/1118 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 07/03/117 March 2011 | ADOPT ARTICLES 07/12/2010 |
| 07/03/117 March 2011 | 07/12/10 STATEMENT OF CAPITAL GBP 101 |
| 07/03/117 March 2011 | STATEMENT OF COMPANY'S OBJECTS |
| 28/02/1128 February 2011 | DIRECTOR APPOINTED LOUISE GRIFFITHS |
| 20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SELWYN JONATHAN GRIFFITHS / 10/05/2010 |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BERNARD WRIGHT / 10/05/2010 |
| 21/06/1021 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 05/02/105 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 22/05/0922 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 21/05/0821 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | NEW DIRECTOR APPOINTED |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 01/06/071 June 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company