- Company Overview for SYVOTA LIMITED (09147638)
- Filing history for SYVOTA LIMITED (09147638)
- People for SYVOTA LIMITED (09147638)
- Insolvency for SYVOTA LIMITED (09147638)
- More for SYVOTA LIMITED (09147638)
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
|
|
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
|
|
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
|
|
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
|
|
02 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 November 2014
|
|
25 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-25
|