Group Survey G Limited was dissolved on 2023-07-12.
Group Survey G was a private limited company that could have been found at Suite 4 Portfolio House, 3 Princes Street, Dorchester, DT1 1TP, Dorset. Its full net worth was valued to be 801 pounds, and the fixed assets that belonged to the company totalled up to 1256 pounds. The company (incorporated on 2015-11-18) was run by 1 director.
Director Andrew G. who was appointed on 18 November 2015.
The company was classified as "other specialised construction activities not elsewhere classified" (43999).
As stated in the official database, there was a name alteration on 2019-05-21, their previous name was Xyz Survey Group.
The most recent confirmation statement was sent on 2017-11-17 and last time the statutory accounts were sent was on 30 November 2016.
Group Survey G Limited Address / Contact
Office Address
Suite 4 Portfolio House
Office Address2
3 Princes Street
Town
Dorchester
Post code
DT1 1TP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09878377
Date of Incorporation
Wed, 18th Nov 2015
Date of Dissolution
Wed, 12th Jul 2023
Industry
Other specialised construction activities not elsewhere classified
End of financial Year
30th November
Company age
8 years old
Account next due date
Fri, 31st Aug 2018
Account last made up date
Wed, 30th Nov 2016
Next confirmation statement due date
Sat, 1st Dec 2018
Last confirmation statement dated
Fri, 17th Nov 2017
Company staff
Andrew G.
Position: Director
Appointed: 18 November 2015
People with significant control
Andrew G.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Company previous names
Xyz Survey Group
May 21, 2019
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-11-30
Net Worth
801
Balance Sheet
Cash Bank In Hand
24
Current Assets
7 636
Debtors
7 612
Tangible Fixed Assets
1 256
Reserves/Capital
Called Up Share Capital
1 000
Profit Loss Account Reserve
-199
Shareholder Funds
801
Other
Amounts Owed By Group Undertakings Other Participating Interests Within One Year
2 812
Amounts Owed To Group Undertakings Other Participating Interests Within One Year
6 025
Creditors Due Within One Year
8 091
Debtors Due Within One Year
7 612
Net Current Assets Liabilities
-455
Number Shares Allotted
1 000
Other Creditors Due Within One Year
1 525
Par Value Share
1
Profit Loss For Period
-199
Share Capital Allotted Called Up Paid
1 000
Tangible Fixed Assets Additions
1 436
Tangible Fixed Assets Cost Or Valuation
1 436
Tangible Fixed Assets Depreciation
180
Tangible Fixed Assets Depreciation Charged In Period
180
Taxation Social Security Due Within One Year
540
Total Assets Less Current Liabilities
801
Trade Creditors Within One Year
1
Company filings
Filing category
Accounts
Address
Capital
Change of name
Confirmation statement
Gazette
Incorporation
Mortgage
Resolution
Type
Category
Free download
CONNOT
Change of name notice
filed on: 21st, May 2019
change of name
Free Download
(2 pages)
Type
Category
Free download
CONNOT
Change of name notice
filed on: 21st, May 2019
change of name
Free Download
(2 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on May 21, 2019
filed on: 21st, May 2019
resolution
Free Download
(2 pages)
AD01
New registered office address Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP. Change occurred on April 3, 2019. Company's previous address: Trident Court 1 Oakcroft Road Chessington KT9 1BD England.
filed on: 3rd, April 2019
address
Free Download
(2 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
gazette
Free Download
(1 page)
CS01
Confirmation statement with updates November 17, 2017
filed on: 29th, November 2017
confirmation statement
Free Download
(4 pages)
AA
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 15th, August 2017
accounts
Free Download
(7 pages)
SH01
Capital declared on November 18, 2016: 1.00 GBP
filed on: 14th, August 2017
capital
Free Download
(3 pages)
CS01
Confirmation statement with updates November 17, 2016
filed on: 15th, March 2017
confirmation statement
Free Download
(5 pages)
MR01
Registration of charge 098783770001, created on May 16, 2016
filed on: 17th, May 2016
mortgage
Free Download
(14 pages)
NEWINC
Certificate of incorporation
filed on: 18th, November 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.