Advanced company searchLink opens in new window

1978 SURVEYORS LTD

Company number 13525949

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 PSC01 Notification of Ray Harriot as a person with significant control on 25 November 2022
28 Nov 2022 PSC07 Cessation of Marsha Powell as a person with significant control on 25 November 2022
28 Nov 2022 TM01 Termination of appointment of Marsha Powell as a director on 25 November 2022
16 Sep 2022 AP01 Appointment of Mr Ray Anthony Harriot as a director on 16 September 2022
16 Sep 2022 TM01 Termination of appointment of Ray Anthony Harriot as a director on 16 September 2022
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
26 Jul 2022 AP01 Appointment of Mr Ray Anthony Harriot as a director on 26 July 2022
26 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
15 Jun 2022 CERTNM Company name changed reliable property estates LTD\certificate issued on 15/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-14
14 Jun 2022 AD01 Registered office address changed from 21-27 Lambs Conduit Street London WC1N 3GS England to 6 Parkside Court Greenhough Road Lichfield WS13 7FE on 14 June 2022
09 Mar 2022 TM01 Termination of appointment of Ashleigh Halit as a director on 9 March 2022
26 Oct 2021 AP01 Appointment of Ms Ashleigh Halit as a director on 22 October 2021
22 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-22
  • GBP 1