SPVY0008 LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
11/01/2411 January 2024 | Accounts for a dormant company made up to 2023-03-31 |
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 |
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 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
09/05/229 May 2022 | Termination of appointment of Irfan Siddiq Khan as a director on 2022-05-06 |
05/05/225 May 2022 | Termination of appointment of Yielders Ltd as a director on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/10/208 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL K K CAPITAL INVESTMENTS LTD |
08/10/208 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIRAGE UK INVESTMENTS LIMITED |
08/10/208 October 2020 | PSC'S CHANGE OF PARTICULARS / MIRAGE UK INVESTMENTS LIMITED / 12/03/2020 |
07/10/207 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
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 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/04/1824 April 2018 | 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