Advanced company searchLink opens in new window

SV LEISURE LIMITED

Company number 11119547

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 TM01 Termination of appointment of Richard Hugh Langdon as a director on 3 November 2020
21 Feb 2020 AD01 Registered office address changed from Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA England to 15 st. Cuthberts Way Sherburn Village Durham DH6 1RH on 21 February 2020
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
18 Sep 2019 AA Micro company accounts made up to 31 March 2019
11 Feb 2019 PSC02 Notification of Sv Properties Limited as a person with significant control on 31 January 2019
11 Feb 2019 PSC07 Cessation of Hampton Properties (Ne) Limited as a person with significant control on 31 January 2019
08 Feb 2019 MR01 Registration of charge 111195470002, created on 6 February 2019
08 Feb 2019 MR01 Registration of charge 111195470001, created on 6 February 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
28 Nov 2018 AD01 Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018
21 Nov 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
21 Nov 2018 AD01 Registered office address changed from Hazon Burn Park Hampeth Morpeth NE65 9LG United Kingdom to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 21 November 2018
20 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-20
  • GBP 100