SIVANA LIMITED
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Director's details changed for Mr Themba Floyd Hutchinson on 2024-03-12 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
19/07/2319 July 2023 | Accounts for a dormant company made up to 2022-07-31 |
19/07/2319 July 2023 | Cessation of Floyd Hutchinson as a person with significant control on 2023-07-10 |
19/07/2319 July 2023 | Registered office address changed from 5 Dataller Drive Newcastle upon Tyne NE13 7FY to 10 Devonshire Square London EC2M 4YP on 2023-07-19 |
18/07/2318 July 2023 | Micro company accounts made up to 2021-07-31 |
18/07/2318 July 2023 | Confirmation statement made on 2020-07-30 with no updates |
17/07/2317 July 2023 | Director's details changed for Mr Themba Floyd Hutchinson on 2023-07-07 |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
04/07/234 July 2023 | Compulsory strike-off action has been discontinued |
03/07/233 July 2023 | Micro company accounts made up to 2020-07-31 |
12/12/2212 December 2022 | Registered office address changed from We Work No 1 Spinningfields Quay Street Manchester Greater Manchester M3 3JE to 5 Dataller Drive Newcastle upon Tyne NE13 7FY on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mr Themba Floyd Hutchinson on 2022-11-26 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/05/2026 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FLOYD HUTCHINSON / 01/05/2020 |
22/05/2022 May 2020 | REGISTERED OFFICE CHANGED ON 22/05/2020 FROM WEWORK NO1 SPINNINGFIELDS QUAY STREET MANCHESTER ENGLAND |
31/07/1931 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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