- Company Overview for SEVERAL SVCS UK LIMITED (11199419)
- Filing history for SEVERAL SVCS UK LIMITED (11199419)
- People for SEVERAL SVCS UK LIMITED (11199419)
- More for SEVERAL SVCS UK LIMITED (11199419)
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 Nov 2023 | TM01 | Termination of appointment of Ajaz Akbar as a director on 12 October 2023 | |
14 Nov 2023 | PSC07 | Cessation of Ajaz Akbar as a person with significant control on 12 October 2022 | |
31 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2022 | AP01 | Appointment of Mr Ranbir Singh as a director on 10 December 2022 | |
19 Dec 2022 | PSC01 | Notification of Ranbir Singh as a person with significant control on 10 December 2022 | |
18 Dec 2022 | AA | Micro company accounts made up to 28 February 2021 | |
19 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | AA | Micro company accounts made up to 28 February 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
20 Apr 2020 | AD01 | Registered office address changed from Garage Block Rear of 21-31 Earl Marshall Road Earl Marshal Road Sheffield S4 8LA England to 77 Commercial Street Newport NP20 1LR on 20 April 2020 | |
18 Apr 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
28 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2019 | AD01 | Registered office address changed from Garage Block Rear of Earl Marshal Road Sheffield S4 8LA England to Garage Block Rear of 21-31 Earl Marshall Road Earl Marshal Road Sheffield S4 8LA on 23 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 13 Shirecliffe Lane Sheffield S3 9AD United Kingdom to Garage Block Rear of Earl Marshal Road Sheffield S4 8LA on 22 July 2019 | |
22 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-12
|