SCHEFRHIV LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Registered office address changed from Office 7a, 7 Kings Charles Court Vine Street Evesham WR11 4RF United Kingdom to Office 3 and 4 Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2025-05-15

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-04-05

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/11/233 November 2023 Micro company accounts made up to 2023-04-05

View Document

07/04/237 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/10/2213 October 2022 Micro company accounts made up to 2022-04-05

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-06 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/10/215 October 2021 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

10/06/2110 June 2021 CESSATION OF MANDY ANN LEADBITTER AS A PSC

View Document

31/05/2131 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAZEL VERGARA

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR MANDY LEADBITTER

View Document

03/05/213 May 2021 DIRECTOR APPOINTED MS RAZEL VERGARA

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 3 TINDALE AVENUE CRAMLINGTON NE23 2BP UNITED KINGDOM

View Document

07/04/217 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company