Advanced company searchLink opens in new window

SPV ADVISORS LIMITED

Company number 04374635

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2017 DS01 Application to strike the company off the register
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 May 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 20 April 2017
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
29 Jan 2015 TM01 Termination of appointment of Martin Mcdermott as a director on 11 December 2014
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
07 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Martin Mcdermott on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Nicolas Patch on 14 December 2011
20 Dec 2011 CH01 Director's details changed for William James Farrell Ii on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Jun 2011 AD01 Registered office address changed from Fifth Floor 6 Broad Street Place London EC2M 7JH United Kingdom on 2 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services London Limited on 31 May 2011