Advanced company searchLink opens in new window

SPV 2068 LIMITED

Company number 05781635

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2016 DS01 Application to strike the company off the register
28 Sep 2015 AA Accounts for a dormant company made up to 30 April 2015
24 Sep 2015 CERTNM Company name changed jvip (kent) LTD\certificate issued on 24/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-22
10 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
10 Apr 2015 AD01 Registered office address changed from 39 Brown Street Brown Street Salisbury Wiltshire SP1 2AS England to 39 Brown Street Salisbury SP1 2AS on 10 April 2015
17 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
02 Dec 2014 AD01 Registered office address changed from London House High Street Tisbury Salisbury SP3 6HA to 39 Brown Street Brown Street Salisbury Wiltshire SP1 2AS on 2 December 2014
16 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
16 Apr 2014 TM02 Termination of appointment of Mervyn Dabner as a secretary
16 Apr 2014 CH01 Director's details changed for Mr Mervyn Dabner on 31 March 2014
21 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
04 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
04 Apr 2013 AD01 Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom on 4 April 2013
08 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 30 April 2012
17 Feb 2012 CERTNM Company name changed powerchute LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
04 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
04 May 2011 AA Accounts for a dormant company made up to 30 April 2011
04 May 2011 CH01 Director's details changed for Mr Mervyn Dabner on 1 April 2011
04 May 2011 CH03 Secretary's details changed for Mr Mervyn Dabner on 1 April 2011
01 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010