Advanced company searchLink opens in new window

S.CHEVERON LTD

Company number 08131986

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)
14 Jan 2016 CONNOT Change of name notice
12 Nov 2015 CERTNM Company name changed S.cheveron LTD\certificate issued on 12/11/15
  • RES15 ‐ Change company name resolution on 2015-11-03
12 Nov 2015 CONNOT Change of name notice
03 Nov 2015 TM01 Termination of appointment of Surinder Nath as a director on 3 November 2015
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 1
07 Sep 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
07 Sep 2015 AP01 Appointment of Mrs Sapna Wadhwa as a director on 26 May 2015
06 Jan 2015 AP01 Appointment of Mr Surinder Nath as a director on 15 December 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
15 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
18 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
31 Dec 2013 AD01 Registered office address changed from Unit 6 Adrienne Business Centre Adrienne Avenue Southall Middlesex UB1 2FJ United Kingdom on 31 December 2013
31 Dec 2013 AD01 Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn United Kingdom on 31 December 2013
25 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
26 Jul 2012 AP01 Appointment of Mr Vishal Wadhwa as a director
10 Jul 2012 TM01 Termination of appointment of Barbara Kahan as a director
05 Jul 2012 NEWINC Incorporation