- Company Overview for SVC2U LIMITED (08065711)
- Filing history for SVC2U LIMITED (08065711)
- People for SVC2U LIMITED (08065711)
- More for SVC2U LIMITED (08065711)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2019 | TM01 | Termination of appointment of Sherry Leigh Coutu as a director on 27 September 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 2 September 2015
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
20 May 2015 | TM01 | Termination of appointment of Janet Coyle as a director on 31 March 2015 | |
20 May 2015 | AD01 | Registered office address changed from 68 Leyborne Park Richmond Surrey TW9 3HA to 22 Chancery Lane London WC2A 1LS on 20 May 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
24 Mar 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 | |
10 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Feb 2014 | AP01 | Appointment of Ms Janet Coyle as a director | |
31 Oct 2013 | AD01 | Registered office address changed from 3 Lancaster Drive Basement Flat London Grossbritannien NW3 4EY England on 31 October 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
25 Jun 2013 | TM01 | Termination of appointment of Philipp Von Bieberstein as a director | |
11 May 2012 | NEWINC |
Incorporation
|