Advanced company searchLink opens in new window

SIVVR LTD

Company number 08364668

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)
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2016 AA Total exemption small company accounts made up to 31 January 2015
29 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 SH08 Change of share class name or designation
09 Feb 2015 SH10 Particulars of variation of rights attached to shares
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 1,000
09 Feb 2015 SH02 Sub-division of shares on 17 January 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
24 Jun 2014 CH01 Director's details changed for Mr Anand Dinesh Sodha on 17 January 2013
24 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
23 Jun 2014 AD01 Registered office address changed from 120 Po Box 120 Hounslow TW5 9GN England on 23 June 2014
23 Jun 2014 AD01 Registered office address changed from Tsn the Arena Stockley Park Uxbridge Middx UB11 1AA on 23 June 2014
23 Jun 2014 AP01 Appointment of Miss Tasmin Khan as a director
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2014 AD01 Registered office address changed from 25 Edgar Road Hounslow Middlesex TW4 5QJ England on 28 January 2014
24 Jan 2014 AD01 Registered office address changed from B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY England on 24 January 2014
17 Jan 2013 NEWINC Incorporation