SURVIVAL BARS INTERNATIONAL - TRURO


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-05-07 View Report
Dissolution. Dissolution application strike off company. 2024-04-29 View Report
Address. Change date: 2024-03-19. Old address: The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG. New address: Messack House St Just in Roseland Truro Cornwall TR2 5JL. 2024-03-19 View Report
Confirmation statement. Statement with no updates. 2024-02-05 View Report
Officers. Officer name: Nicholas Paul Hawker. Termination date: 2023-12-11. 2023-12-15 View Report
Officers. Officer name: Alan Hugh Robertshaw. Termination date: 2023-12-11. 2023-12-14 View Report
Accounts. Accounts type total exemption full. 2023-10-30 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Accounts. Accounts type total exemption full. 2022-11-24 View Report
Confirmation statement. Statement with no updates. 2021-12-22 View Report
Accounts. Accounts type total exemption full. 2021-11-16 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2020-10-23 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-09-13 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2017-12-18 View Report
Accounts. Accounts type total exemption full. 2017-09-13 View Report
Confirmation statement. Statement with updates. 2016-12-14 View Report
Accounts. Accounts type total exemption full. 2016-10-11 View Report
Annual return. With made up date no member list. 2016-01-04 View Report
Officers. Officer name: David Anthony Tandy. Termination date: 2015-09-23. 2015-12-09 View Report
Accounts. Accounts type total exemption full. 2015-10-04 View Report
Annual return. With made up date no member list. 2014-12-18 View Report
Accounts. Accounts type total exemption full. 2014-09-03 View Report
Officers. Officer name: Mr Nicholas Paul Hawker. Change date: 2013-12-19. 2014-01-03 View Report
Annual return. With made up date no member list. 2013-12-19 View Report
Accounts. Accounts type total exemption full. 2013-10-03 View Report
Annual return. With made up date no member list. 2013-01-08 View Report
Accounts. Accounts type total exemption full. 2012-07-19 View Report
Annual return. With made up date no member list. 2012-01-03 View Report
Accounts. Accounts type total exemption full. 2011-09-08 View Report
Annual return. With made up date no member list. 2011-01-21 View Report
Accounts. Accounts type total exemption full. 2010-10-04 View Report
Annual return. With made up date no member list. 2010-01-27 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Nicholas Paul Hawker. 2010-01-27 View Report
Officers. Change date: 2009-10-01. Officer name: Alan Hugh Robertshaw. 2010-01-27 View Report
Officers. Change date: 2009-10-01. Officer name: David Halsey. 2010-01-27 View Report
Officers. Officer name: David Anthony Tandy. Change date: 2009-10-01. 2010-01-27 View Report
Accounts. Accounts type partial exemption. 2009-08-27 View Report
Annual return. Legacy. 2009-01-13 View Report
Accounts. Accounts type partial exemption. 2008-08-19 View Report
Officers. Description: Secretary appointed david halsey. 2008-07-04 View Report
Officers. Description: Secretary resigned. 2008-02-11 View Report
Officers. Description: New director appointed. 2008-01-17 View Report
Annual return. Legacy. 2008-01-02 View Report
Accounts. Accounts type partial exemption. 2007-07-02 View Report
Annual return. Legacy. 2007-03-12 View Report
Address. Description: Registered office changed on 26/02/07 from: haines watts halperns egmont house 25-41 tavistock place london WC1H 9SF. 2007-02-26 View Report