- Company Overview for FVRVS LIMITED (07370553)
- Filing history for FVRVS LIMITED (07370553)
- People for FVRVS LIMITED (07370553)
- Charges for FVRVS LIMITED (07370553)
- More for FVRVS LIMITED (07370553)
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 Sep 2019 | PSC07 | Cessation of Richard Aexander Vincent as a person with significant control on 29 October 2018 | |
12 Sep 2019 | PSC07 | Cessation of Christopher Scattergood as a person with significant control on 29 October 2018 | |
21 Jun 2019 | MR01 | Registration of charge 073705530002, created on 17 June 2019 | |
01 May 2019 | MR01 | Registration of charge 073705530001, created on 26 April 2019 | |
11 Dec 2018 | AP01 | Appointment of Mr Bruce Henderson Leith as a director on 29 October 2018 | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Nov 2018 | OC | S1096 Court Order to Rectify | |
06 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 October 2018
|
|
11 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with updates | |
24 May 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|
|
21 May 2018 | ANNOTATION |
Rectified The accounts were removed from the public register on 08/11/2018 pursuant to order of court.
|
|
21 May 2018 | AP01 | Appointment of Mr Alan Miles Howarth as a director on 14 May 2018 | |
07 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | PSC01 | Notification of Richard Aexander Vincent as a person with significant control on 21 September 2017 | |
28 Nov 2017 | PSC01 | Notification of Christopher Scattergood as a person with significant control on 21 September 2017 | |
28 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 28 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from 63 Rodenhurst Road Clapham London SW4 8AE to 55 Baker Street London W1U 7EU on 17 November 2017 | |
13 Nov 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 September 2017
|
|
25 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 29 September 2017
|
|
24 Oct 2017 | SH02 | Sub-division of shares on 29 September 2017 | |
23 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 22 September 2017
|
|
26 Sep 2017 | TM02 | Termination of appointment of Joanne Elizabeth Scattergood as a secretary on 21 September 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates |