- Company Overview for SHIVEAN INVESTMENTS LIMITED (05064687)
- Filing history for SHIVEAN INVESTMENTS LIMITED (05064687)
- People for SHIVEAN INVESTMENTS LIMITED (05064687)
- Charges for SHIVEAN INVESTMENTS LIMITED (05064687)
- More for SHIVEAN INVESTMENTS LIMITED (05064687)
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) |
---|---|---|---|
06 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2024 | DS01 | Application to strike the company off the register | |
08 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
08 Feb 2024 | AD01 | Registered office address changed from 34 Pinnacle House Newark Road Peterborough Cambs PE1 5YD United Kingdom to C/O Edward Stuart Pinnacle House Suite 34 Newark Road Peterborough Cambs PE1 5YD on 8 February 2024 | |
06 Sep 2023 | MR04 | Satisfaction of charge 1 in full | |
09 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mrs Jeanette Dorothea Wallace on 22 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Brian Stuart Wallace on 22 June 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from 316 Thorpe Road Longthorpe Peterborough Cambs PE3 6LX United Kingdom to 34 Pinnacle House Newark Road Peterborough Cambs PE1 5YD on 21 June 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
15 Dec 2021 | PSC04 | Change of details for Mrs Jeanette Dorothea Wallace as a person with significant control on 10 December 2021 | |
15 Dec 2021 | PSC04 | Change of details for Mrs Jeanette Dorothea Wallace as a person with significant control on 10 December 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Brian Stuart Wallace as a director on 10 December 2021 | |
13 Dec 2021 | PSC04 | Change of details for Mrs Jeanette Dorothea Wallace as a person with significant control on 10 December 2021 | |
13 Dec 2021 | PSC01 | Notification of Brian Stuart Wallace as a person with significant control on 10 December 2021 | |
20 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Tamarisk 14 Shivean Gate Moulton Spalding Lincs PE12 6PL United Kingdom to 316 Thorpe Road Longthorpe Peterborough Cambs PE3 6LX on 3 October 2019 |