- Company Overview for SVS (NOMINEES) LIMITED (05299590)
- Filing history for SVS (NOMINEES) LIMITED (05299590)
- People for SVS (NOMINEES) LIMITED (05299590)
- More for SVS (NOMINEES) LIMITED (05299590)
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 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2023 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2021 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
22 Jan 2021 | PSC07 | Cessation of Svs Securities Plc as a person with significant control on 11 June 2020 | |
22 Jan 2021 | PSC02 | Notification of Iti Capital Ltd as a person with significant control on 11 June 2020 | |
07 Dec 2020 | AD01 | Registered office address changed from Princes Court 7 Princes Street London EC2R 8AQ England to Level 33 Tower42 25 Old Broad Street London EC2N 1HQ on 7 December 2020 | |
07 Dec 2020 | PSC05 | Change of details for Svs Securities Plc as a person with significant control on 11 August 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Oleg Jelezko as a director on 15 August 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Ruchir Rupani as a director on 11 August 2020 | |
07 Dec 2020 | TM01 | Termination of appointment of Demetrios Christos Hadjigeorgiou as a director on 11 August 2020 | |
07 Dec 2020 | TM02 | Termination of appointment of Ruchir Rupani as a secretary on 11 August 2020 | |
25 Feb 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
01 Apr 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
19 Mar 2019 | AD01 | Registered office address changed from 20 Ropemaker Street London EC2Y 9AR to Princes Court 7 Princes Street London EC2R 8AQ on 19 March 2019 |