Advanced company searchLink opens in new window

SVENSTONE LIMITED

Company number 06582540

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
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