GROUP SURVEY U LIMITED

Company Documents

DateDescription
30/06/2330 June 2023 Final Gazette dissolved following liquidation

View Document

30/06/2330 June 2023 Final Gazette dissolved following liquidation

View Document

31/03/2331 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

29/03/2229 March 2022 Liquidators' statement of receipts and payments to 2022-02-02

View Document

12/04/1912 April 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON KT9 1BD ENGLAND

View Document

02/04/192 April 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009723,00009588

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099009670001

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

16/08/1716 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

14/08/1714 August 2017 03/12/16 STATEMENT OF CAPITAL GBP 1

View Document

18/03/1718 March 2017 DISS40 (DISS40(SOAD))

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/12/153 December 2015 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