SEVERAL SVCS UK LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2314 November 2023 | Cessation of Ajaz Akbar as a person with significant control on 2022-10-12 |
| 14/11/2314 November 2023 | Termination of appointment of Ajaz Akbar as a director on 2023-10-12 |
| 31/03/2331 March 2023 | Compulsory strike-off action has been suspended |
| 31/03/2331 March 2023 | Compulsory strike-off action has been suspended |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
| 20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
| 19/12/2219 December 2022 | Appointment of Mr Ranbir Singh as a director on 2022-12-10 |
| 19/12/2219 December 2022 | Notification of Ranbir Singh as a person with significant control on 2022-12-10 |
| 18/12/2218 December 2022 | Micro company accounts made up to 2021-02-28 |
| 19/02/2219 February 2022 | Compulsory strike-off action has been suspended |
| 19/02/2219 February 2022 | Compulsory strike-off action has been suspended |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
| 13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 20/04/2020 April 2020 | REGISTERED OFFICE CHANGED ON 20/04/2020 FROM GARAGE BLOCK REAR OF 21-31 EARL MARSHALL ROAD EARL MARSHAL ROAD SHEFFIELD S4 8LA ENGLAND |
| 18/04/2018 April 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 28/01/2028 January 2020 | DISS40 (DISS40(SOAD)) |
| 25/01/2025 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 14/01/2014 January 2020 | FIRST GAZETTE |
| 10/01/2010 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM GARAGE BLOCK REAR OF EARL MARSHAL ROAD SHEFFIELD S4 8LA ENGLAND |
| 22/07/1922 July 2019 | REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 13 SHIRECLIFFE LANE SHEFFIELD S3 9AD UNITED KINGDOM |
| 22/05/1922 May 2019 | DISS40 (DISS40(SOAD)) |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
| 07/05/197 May 2019 | FIRST GAZETTE |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/02/1812 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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