SIVAM SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 22/08/2322 August 2023 | Final Gazette dissolved via compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-09 with no updates |
| 19/04/2119 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/06/2030 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA HUNTER / 30/06/2020 |
| 30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 180 BENHILL ROAD SUTTON SURREY SM1 3SA ENGLAND |
| 30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 41 OLDFIELDS ROAD SUTTON SURREY SM1 2NB UNITED KINGDOM |
| 02/10/172 October 2017 | CURRSHO FROM 31/05/2018 TO 31/03/2018 |
| 10/05/1710 May 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