SPVY0008 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

11/01/2411 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

11/01/2411 January 2024 Registered office address changed from 39 Grosvenor Road Ilford Essex IG1 1LD England to No 1 the Point 420a Eastern Avenue Ilford IG2 6NQ on 2024-01-11

View Document

02/01/242 January 2024 Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX United Kingdom to 39 Grosvenor Road Ilford Essex IG1 1LD on 2024-01-02

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Irfan Siddiq Khan as a director on 2022-05-06

View Document

05/05/225 May 2022 Termination of appointment of Yielders Ltd as a director on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K K CAPITAL INVESTMENTS LTD

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRAGE UK INVESTMENTS LIMITED

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MIRAGE UK INVESTMENTS LIMITED / 12/03/2020

View Document

07/10/207 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 PREVSHO FROM 30/04/2019 TO 31/03/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM THE OLD POLICE STATION 82 HIGH STREET GOLBORNE WARRINGTON WA3 3DA UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/04/1824 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