- Company Overview for SCIVISUM LIMITED (04777928)
- Filing history for SCIVISUM LIMITED (04777928)
- People for SCIVISUM LIMITED (04777928)
- Charges for SCIVISUM LIMITED (04777928)
- Insolvency for SCIVISUM LIMITED (04777928)
- More for SCIVISUM LIMITED (04777928)
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) |
---|---|---|---|
23 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2024 | |
03 Aug 2023 | AD01 | Registered office address changed from St Andrews House Station Road East Canterbury CT1 2BJ England to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 3 August 2023 | |
03 Aug 2023 | LIQ02 | Statement of affairs | |
03 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Mar 2023 | TM02 | Termination of appointment of Anemone Margret Jones as a secretary on 16 March 2023 | |
17 Mar 2023 | PSC04 | Change of details for Mrs Anemone Margret Jones as a person with significant control on 17 March 2023 | |
17 Mar 2023 | AP01 | Appointment of Mr Deri Gwentfryn Jones as a director on 17 March 2023 | |
17 Mar 2023 | TM01 | Termination of appointment of Eric Mark Darling as a director on 17 March 2023 | |
13 Oct 2022 | AD01 | Registered office address changed from Charter House St. Georges Place Canterbury Kent CT1 1UT England to St Andrews House Station Road East Canterbury CT1 2BJ on 13 October 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Deri Gwentfryn Jones as a director on 19 August 2022 | |
19 Aug 2022 | AP01 | Appointment of Mr Eric Mark Darling as a director on 19 August 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
01 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
31 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
04 Jul 2018 | CH01 | Director's details changed for Deri Gwentfryn Jones on 27 May 2018 | |
04 Jul 2018 | CH03 | Secretary's details changed for Anemone Margret Jones on 27 May 2018 |