Advanced company searchLink opens in new window

SYVOTA LIMITED

Company number 09147638

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)
28 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Mar 2019 LIQ01 Declaration of solvency
05 Mar 2019 AD01 Registered office address changed from St Georges House, 6th Floor 15 Hanover Square London W1S 1HS to 1 Kings Avenue Winchmore Hill London N21 3NA on 5 March 2019
02 Mar 2019 600 Appointment of a voluntary liquidator
02 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-14
09 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
14 Dec 2017 PSC01 Notification of Nerijus Maknevicius as a person with significant control on 10 November 2017
24 Nov 2017 PSC07 Cessation of Greta Bzozeckaite as a person with significant control on 9 November 2017
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
23 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 April 2016
15 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • EUR 4,089,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/06/2016.
06 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • EUR 11,000
14 Dec 2015 CH04 Secretary's details changed for Fiduci-Corp (Uk) Services Limited on 30 January 2015
16 Nov 2015 AD01 Registered office address changed from , 25, Eyre Court Finchley Road, London, NW8 9TT to St Georges House, 6th Floor 15 Hanover Square London W1S 1HS on 16 November 2015
16 Nov 2015 AA01 Current accounting period shortened from 31 July 2016 to 31 December 2015
03 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • EUR 11,000
02 Dec 2014 SH01 Statement of capital following an allotment of shares on 20 November 2014
  • EUR 10,000
25 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-25
  • EUR 10,000
  • MODEL ARTICLES ‐ Model articles adopted