SURVIVAL LABS LIMITED

Company Documents

DateDescription
23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM C/O HILLIER HOPKINS LLP FIRST FLOOR RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

15/11/1815 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/11/1815 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1815 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

26/07/1826 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/06/1614 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

17/02/1617 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/14

View Document

08/02/168 February 2016 PREVEXT FROM 31/05/2015 TO 31/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/10/156 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076274550001

View Document

16/07/1516 July 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS PHILIP FERNANDO / 09/05/2014

View Document

13/06/1413 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM C/O C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD WD17 1DA ENGLAND

View Document

27/11/1327 November 2013 31/05/13 STATEMENT OF CAPITAL GBP 2

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 64 CLARENDON ROAD WATFORD HERTS WD17 1DA

View Document

03/06/133 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 37 CHURTON STREET LONDON SW1 2LT UNITED KINGDOM

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM FLAT 5 LESLEY COURT 2 HARCOURT ROAD WALLINGTON SM6 8AZ ENGLAND

View Document

25/05/1225 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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