S&V COURIERS LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Cessation of Sergiu Breabin as a person with significant control on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Sergiu Breabin as a director on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Victor Dicu as a director on 2024-04-03

View Document

03/04/243 April 2024 Cessation of Victor Dicu as a person with significant control on 2024-04-03

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-07-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

16/11/2316 November 2023 Registered office address changed from The Laurels Hedgerow Walk Cheshunt Waltham Cross EN8 9DT England to 23 Langdale Road Northampton NN2 7QQ on 2023-11-16

View Document

07/11/237 November 2023 Director's details changed for Mr Victor Dicu on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Mrs Venera Jakipova on 2023-11-07

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Micro company accounts made up to 2022-07-31

View Document

02/11/232 November 2023 Confirmation statement made on 2022-07-17 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2021-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 DIRECTOR APPOINTED MRS VENERA JAKIPOVA

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR VICTOR DICU

View Document

18/07/1918 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R&B TRADING LTD


  • 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