- Company Overview for S.CHEVERON LTD (08131986)
- Filing history for S.CHEVERON LTD (08131986)
- People for S.CHEVERON LTD (08131986)
- Charges for S.CHEVERON LTD (08131986)
- Insolvency for S.CHEVERON LTD (08131986)
- More for S.CHEVERON LTD (08131986)
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 Jan 2020 | CH01 | Director's details changed for Mrs Rupen Kaur on 23 January 2020 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
24 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
12 Jun 2019 | PSC07 | Cessation of Ameed Singh Manocha as a person with significant control on 10 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
10 Jun 2019 | PSC07 | Cessation of Vishal Wadhwa as a person with significant control on 31 October 2018 | |
10 Jun 2019 | PSC01 | Notification of Sumet Singh as a person with significant control on 31 October 2018 | |
24 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Sapna Wadhwa as a director on 31 October 2018 | |
11 Dec 2018 | AP01 | Appointment of Mr Sumet Singh as a director on 31 October 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Vishal Wadhwa as a director on 31 October 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from Unit 6 Adrienne Business Centre Adrienne Avenue Southall Middlesex UB1 2FJ to 1B First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 9 November 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
15 May 2018 | CH01 | Director's details changed for Mr Vishal Wadhwa on 15 May 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
18 Jul 2017 | PSC01 | Notification of Vishal Wadhwa as a person with significant control on 1 June 2016 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
14 Mar 2016 | AP01 | Appointment of Mrs Rupen Kaur as a director on 14 March 2016 | |
10 Feb 2016 | MR01 | Registration of charge 081319860002, created on 3 February 2016 | |
09 Feb 2016 | MR01 | Registration of charge 081319860001, created on 3 February 2016 | |
14 Jan 2016 | CERTNM |
Company name changed uk capital group LTD\certificate issued on 14/01/16
|