- Company Overview for SVENSTONE LIMITED (06582540)
- Filing history for SVENSTONE LIMITED (06582540)
- People for SVENSTONE LIMITED (06582540)
- Charges for SVENSTONE LIMITED (06582540)
- Insolvency for SVENSTONE LIMITED (06582540)
- More for SVENSTONE LIMITED (06582540)
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 Oct 2024 | AD01 | Registered office address changed from C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 23 October 2024 | |
18 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2024 | |
16 Oct 2023 | MR04 | Satisfaction of charge 065825400004 in full | |
13 Apr 2023 | AD01 | Registered office address changed from 35 Frederick Street Loughborough LE11 3BH England to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on 13 April 2023 | |
13 Apr 2023 | LIQ02 | Statement of affairs | |
13 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2023 | TM01 | Termination of appointment of Paul Stuart Hipkiss as a director on 2 March 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Jason Marcus Cimurs as a director on 2 March 2023 | |
13 Mar 2023 | AP01 | Appointment of Mr George Murray as a director on 2 March 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of George Murray as a director on 16 February 2023 | |
08 Feb 2023 | AP01 | Appointment of Mr George Murray as a director on 6 February 2023 | |
15 Dec 2022 | MR04 | Satisfaction of charge 065825400003 in full | |
14 Dec 2022 | MR01 | Registration of charge 065825400004, created on 14 December 2022 | |
10 Nov 2022 | AD01 | Registered office address changed from 1 Marsden Park Clifton Moor York North Yorkshire YO30 4WX England to 35 Frederick Street Loughborough LE11 3BH on 10 November 2022 | |
10 Nov 2022 | MR04 | Satisfaction of charge 065825400002 in full | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
09 Aug 2022 | MR01 | Registration of charge 065825400003, created on 29 July 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Martin Robert William Shaw as a director on 29 July 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of John Philip Stanton as a director on 29 July 2022 | |
08 Aug 2022 | PSC07 | Cessation of John Philip Stanton as a person with significant control on 29 July 2022 | |
08 Aug 2022 | PSC07 | Cessation of Martin Robert William Shaw as a person with significant control on 29 July 2022 | |
08 Aug 2022 | PSC02 | Notification of Rilmy Holdings Ltd as a person with significant control on 29 July 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Paul Stuart Hipkiss as a director on 29 July 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Jason Marcus Cimurs as a director on 29 July 2022 |