S&V COURIERS LTD
Company Documents
| Date | Description |
|---|---|
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 03/04/243 April 2024 | Cessation of Sergiu Breabin as a person with significant control on 2024-04-03 |
| 03/04/243 April 2024 | Termination of appointment of Sergiu Breabin as a director on 2024-04-03 |
| 03/04/243 April 2024 | Termination of appointment of Victor Dicu as a director on 2024-04-03 |
| 03/04/243 April 2024 | Cessation of Victor Dicu as a person with significant control on 2024-04-03 |
| 27/11/2327 November 2023 | Micro company accounts made up to 2023-07-31 |
| 23/11/2323 November 2023 | Confirmation statement made on 2023-07-17 with no updates |
| 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 |
| 07/11/237 November 2023 | Director's details changed for Mr Victor Dicu on 2023-11-07 |
| 07/11/237 November 2023 | Director's details changed for Mrs Venera Jakipova on 2023-11-07 |
| 04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
| 04/11/234 November 2023 | Compulsory strike-off action has been discontinued |
| 02/11/232 November 2023 | Micro company accounts made up to 2022-07-31 |
| 02/11/232 November 2023 | Confirmation statement made on 2022-07-17 with no updates |
| 02/11/232 November 2023 | Micro company accounts made up to 2021-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 01/10/211 October 2021 | Confirmation statement made on 2021-07-17 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 16/04/2116 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 23/06/2023 June 2020 | DIRECTOR APPOINTED MRS VENERA JAKIPOVA |
| 23/06/2023 June 2020 | DIRECTOR APPOINTED MR VICTOR DICU |
| 18/07/1918 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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