Advanced company searchLink opens in new window

SYV STJERNERS INVEST LIMITED

Company number 07602534

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)
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
07 Aug 2013 CH01 Director's details changed for Steven Michael Royce on 13 June 2012
07 Aug 2013 CH02 Director's details changed for Aston Corporate Management Limited on 13 June 2012
07 Aug 2013 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 13 June 2012
11 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor London London SW1E 5RS England on 13 June 2012
11 May 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
03 Apr 2012 AP01 Appointment of Steven Michael Royce as a director
30 Mar 2012 AP02 Appointment of Aston Corporate Management Limited as a director
30 Mar 2012 TM01 Termination of appointment of Reshail Mansoor as a director
06 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
01 Aug 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 December 2011
13 Apr 2011 NEWINC Incorporation