SCHEHIV LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

16/10/2216 October 2022 Application to strike the company off the register

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

25/10/2125 October 2021 Registered office address changed from 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL United Kingdom to Flat 5 Leahurst Court Leahurst Court Road Brighton BN1 6UL on 2021-10-25

View Document

05/10/215 October 2021 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

01/07/211 July 2021 CESSATION OF MEGAN TURNER AS A PSC

View Document

30/06/2130 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNANDO ROQUE

View Document

27/05/2127 May 2021 DIRECTOR APPOINTED MR FERNANDO ROQUE

View Document

27/05/2127 May 2021 APPOINTMENT TERMINATED, DIRECTOR MEGAN TURNER

View Document

27/04/2127 April 2021 REGISTERED OFFICE CHANGED ON 27/04/2021 FROM 49 LANCASTER ROAD SHREWSBURY SY1 3LA UNITED KINGDOM

View Document

03/04/213 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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