NO SURVIVORS DISTRIBUTION LIMITED

Company Documents

DateDescription
27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from 30 Bankside Court Stationfields Kidlington Oxford OX5 1JE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2021-11-22

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

06/05/216 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

16/04/2116 April 2021 CESSATION OF STEPHEN GRAEME BEATTY AS A PSC

View Document

16/04/2116 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERRY RED RECORDS LIMITED

View Document

16/04/2116 April 2021 CESSATION OF THOMAS JOHN DOHERTY AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 DIRECTOR APPOINTED MR MATTHEW DAVID BRISTOW

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BEATTY

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS DOHERTY

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR ADAM JOHN VELASCO

View Document

29/10/2029 October 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 COMPANY NAME CHANGED NO SURVIVORS LIMITED CERTIFICATE ISSUED ON 09/11/18

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GRAEME BEATTY

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DOHERTY

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS DOHERTY

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GRAEME BEATTY

View Document

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1618 May 2016 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