SHIVON SWEETS AND SAVOURIES LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

06/05/236 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Confirmation statement made on 2021-04-23 with no updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 11 NORWOOD GARDENS HAYES UB4 9LU ENGLAND

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

26/11/1926 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/11/1920 November 2019 DISS REQUEST WITHDRAWN

View Document

20/11/1920 November 2019 DISS REQUEST WITHDRAWN

View Document

13/11/1913 November 2019 APPLICATION FOR STRIKING-OFF

View Document

16/08/1916 August 2019 DISS REQUEST WITHDRAWN

View Document

06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1929 July 2019 APPLICATION FOR STRIKING-OFF

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JASMINE KAUR SINGH / 26/07/2019

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 68 VICKERS WAY WARWICK CV34 7AP ENGLAND

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINE KAUR SINGH / 26/07/2019

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JASMINE KAUR SINGH / 01/05/2018

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 11 NORWOOD GARDENS HAYES UB4 9LU UNITED KINGDOM

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMINE KAUR SINGH / 13/09/2018

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 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