SVNB LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01 |
25/09/2425 September 2024 | |
25/09/2425 September 2024 | Registered office address changed to PO Box 4385, 10571406 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-25 |
25/09/2425 September 2024 | |
20/12/2220 December 2022 | Order of court to wind up |
04/11/224 November 2022 | Cessation of Alxi Group Ltd as a person with significant control on 2022-10-08 |
04/11/224 November 2022 | Change of details for Mr Neville Taylor as a person with significant control on 2022-10-08 |
13/10/2213 October 2022 | Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2022-10-13 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-08 with updates |
13/10/2213 October 2022 | Certificate of change of name |
13/10/2213 October 2022 | Notification of Neville Taylor as a person with significant control on 2022-10-08 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Termination of appointment of Martin Adam Pearse as a director on 2022-10-08 |
12/10/2212 October 2022 | Compulsory strike-off action has been discontinued |
12/10/2212 October 2022 | Appointment of Mr Neville Taylor as a director on 2022-10-08 |
11/10/2211 October 2022 | Confirmation statement made on 2021-11-01 with no updates |
06/08/216 August 2021 | Compulsory strike-off action has been suspended |
06/08/216 August 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Appointment of Mr Martin Adam Pearse as a director on 2021-06-30 |
30/06/2130 June 2021 | Director's details changed for Mr Dafydd Philip James Beacon on 2021-06-30 |
30/03/2030 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/02/1916 February 2019 | DISS40 (DISS40(SOAD)) |
15/02/1915 February 2019 | 31/03/18 TOTAL EXEMPTION FULL |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
18/12/1818 December 2018 | FIRST GAZETTE |
28/11/1828 November 2018 | ADOPT ARTICLES 18/11/2018 |
13/09/1813 September 2018 | PREVEXT FROM 31/01/2018 TO 31/03/2018 |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD BEACON / 08/01/2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALXI LLC |
25/06/1825 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAFYDD BEACON / 01/11/2017 |
25/06/1825 June 2018 | CESSATION OF DAFYDD BEACON AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | REGISTERED OFFICE CHANGED ON 31/10/2017 FROM SUITE 11 91 WESTERN ROAD BRIGHTON BN1 2NW UNITED KINGDOM |
31/10/1731 October 2017 | COMPANY NAME CHANGED DBBH FLEET MANAGEMENT LTD CERTIFICATE ISSUED ON 31/10/17 |
18/01/1718 January 2017 | 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