BARRYMORE COOPER SVS LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/02/1815 February 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

01/02/181 February 2018 ORDER OF COURT TO WIND UP

View Document

20/01/1820 January 2018 DISS40 (DISS40(SOAD))

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM
19 ST. SWITHIN'S LANE
LONDON
EC4N 8AD

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 DISS40 (DISS40(SOAD))

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/161 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 DISS40 (DISS40(SOAD))

View Document

14/09/1514 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM
53 CLAPHAM HIGH STREET
LONDON
SW4 7TG

View Document

14/09/1514 September 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

27/01/1527 January 2015 DISS40 (DISS40(SOAD))

View Document

26/01/1526 January 2015 Annual return made up to 16 July 2014 with full list of shareholders

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR LUIS TILLERIA LIMONGI

View Document

25/01/1525 January 2015 REGISTERED OFFICE CHANGED ON 25/01/2015 FROM
40 BANK STREET
LONDON
E145NR
ENGLAND

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR ALEX IBARRA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1411 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1316 July 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


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