SV DOBSON LTD
Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Registered office address changed from 107 to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX United Kingdom to Suite 4 11-15 Coventry Road Market Harborough LE16 9BX on 2025-08-27 |
| 22/08/2522 August 2025 | Registered office address changed from Suite 7 York House Vicarage Lane Bowdon WA14 3BA United Kingdom to 107 to Suite 4 11-15 Coventry Road 11-15 Coventry Road Market Harborough LE16 9BX on 2025-08-22 |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 19/08/2519 August 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 30/04/2530 April 2025 | Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 7 York House Vicarage Lane Bowdon WA14 3BA on 2025-04-30 |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 14/02/2514 February 2025 | Micro company accounts made up to 2024-04-05 |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 07/08/247 August 2024 | Registered office address changed from 70 Birdcombe Road Westlea Swindon SN5 7BL United Kingdom to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2024-08-07 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-11-04 with no updates |
| 20/10/2320 October 2023 | Micro company accounts made up to 2023-04-05 |
| 08/04/238 April 2023 | Registered office address changed from 19 Long Barrow Close, South Wonston Winchester SO21 3ED United Kingdom to 70 Birdcombe Road Westlea Swindon SN5 7BL on 2023-04-08 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
| 07/02/237 February 2023 | Compulsory strike-off action has been discontinued |
| 04/02/234 February 2023 | Confirmation statement made on 2022-11-04 with updates |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 29/09/2229 September 2022 | Micro company accounts made up to 2022-04-05 |
| 15/05/2215 May 2022 | Previous accounting period shortened from 2022-11-30 to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 27/01/2227 January 2022 | Appointment of Mrs Charisma Basco as a director on 2021-11-23 |
| 27/01/2227 January 2022 | Termination of appointment of Victoria Hoy as a director on 2021-11-23 |
| 26/01/2226 January 2022 | Cessation of Victoria Hoy as a person with significant control on 2021-11-23 |
| 25/01/2225 January 2022 | Notification of Charisma Basco as a person with significant control on 2021-11-23 |
| 14/01/2214 January 2022 | Registered office address changed from 29 Ribble Road Platt Bridge Wigan WN2 5EU England to Lg01 Lascar Wharf Building 21 Parnham Street London E14 7FN on 2022-01-14 |
| 05/11/215 November 2021 | Incorporation |
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