S.CHEVERON LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewReceiver's abstract of receipts and payments to 2025-07-15

View Document

28/08/2428 August 2024 Notice of ceasing to act as receiver or manager

View Document

08/08/248 August 2024 Receiver's abstract of receipts and payments to 2024-07-15

View Document

30/07/2430 July 2024 Appointment of receiver or manager

View Document

30/07/2430 July 2024 Appointment of receiver or manager

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/01/2418 January 2024 Registered office address changed from 1B First Floor 142 Johnson Street Southall Middlesex UB2 5FD United Kingdom to 170 Church Road Mitcham Surrey CR4 3BW on 2024-01-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 02/05/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081319860002

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081319860001

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081319860004

View Document

26/02/2026 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081319860003

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RUPEN KAUR / 23/01/2020

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 CESSATION OF AMEED SINGH MANOCHA AS A PSC

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 CESSATION OF VISHAL WADHWA AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMET SINGH

View Document

24/04/1924 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR SUMET SINGH

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAPNA WADHWA

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR VISHAL WADHWA

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM UNIT 6 ADRIENNE BUSINESS CENTRE ADRIENNE AVENUE SOUTHALL MIDDLESEX UB1 2FJ

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAL WADHWA / 15/05/2018

View Document

18/04/1818 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHAL WADHWA

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS RUPEN KAUR

View Document

14/03/1614 March 2016 14/03/16 STATEMENT OF CAPITAL GBP 100

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081319860002

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081319860001

View Document

14/01/1614 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/01/1614 January 2016 COMPANY NAME CHANGED UK CAPITAL GROUP LTD CERTIFICATE ISSUED ON 14/01/16

View Document

12/11/1512 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1512 November 2015 COMPANY NAME CHANGED S.CHEVERON LTD CERTIFICATE ISSUED ON 12/11/15

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR SURINDER NATH

View Document

07/09/157 September 2015 26/05/15 STATEMENT OF CAPITAL GBP 1

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS SAPNA WADHWA

View Document

07/09/157 September 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

06/01/156 January 2015 DIRECTOR APPOINTED MR SURINDER NATH

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 65 DELAMERE ROAD HAYES MIDDLESEX UB4 ONN UNITED KINGDOM

View Document

31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM UNIT 6 ADRIENNE BUSINESS CENTRE ADRIENNE AVENUE SOUTHALL MIDDLESEX UB1 2FJ UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR VISHAL WADHWA

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/07/125 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information