SIVA VEHICLE CONTRACTS LLP

Company Documents

DateDescription
12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2025-01-15

View Document

04/03/244 March 2024 Determination

View Document

02/03/242 March 2024 Registered office address changed from 15 Station Road St. Ives PE27 5BH England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-03-02

View Document

25/02/2425 February 2024 Statement of affairs

View Document

25/02/2425 February 2024 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

02/06/232 June 2023 Registered office address changed from 4 Argall Avenue Leyton London E10 7QE to 15 Station Road St. Ives PE27 5BH on 2023-06-02

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/06/144 June 2014 ANNUAL RETURN MADE UP TO 31/05/14

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, LLP MEMBER DAVUT JAHIT

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/06/133 June 2013 ANNUAL RETURN MADE UP TO 31/05/13

View Document

06/02/136 February 2013 LLP MEMBER APPOINTED MRS NICOLA HELEN PANTLIN

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/06/1213 June 2012 ANNUAL RETURN MADE UP TO 31/05/12

View Document

13/06/1213 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW ALEXANDER JAMES PANTLIN / 01/05/2012

View Document

17/05/1217 May 2012 LLP MEMBER APPOINTED MR DAVUT JAHIT

View Document

14/07/1114 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 ANNUAL RETURN MADE UP TO 31/05/11

View Document

13/05/1113 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

11/05/1111 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

06/07/106 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/06/1028 June 2010 LLP ANNUAL RETURN ACCEPTED ON 31/05/10

View Document

06/07/096 July 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 MEMBER RESIGNED SUSANA PANTLIN

View Document

18/11/0818 November 2008 LLP MEMBER APPOINTED SUSANA PANTLIN

View Document

01/10/081 October 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 MEMBER MATTHEW PANTLIN DETAILS CHANGED BY FORM RECEIVED ON 150607 FOR LLP OC328812

View Document

12/12/0612 December 2006 ANNUAL RETURN MADE UP TO 15/11/06

View Document

29/04/0629 April 2006 REGISTERED OFFICE CHANGED ON 29/04/06 FROM: 15 STATION ROAD ST IVES CAMBRIDGESHIRE PE27 5BH

View Document

15/11/0515 November 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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