SKARVIF LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-10-14 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

17/10/2217 October 2022 Registered office address changed from 15 Russell Avenue March PE15 8EL United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 2022-10-17

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-04-05

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

11/10/2111 October 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

19/06/2019 June 2020 PREVSHO FROM 31/10/2020 TO 05/04/2020

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 3 HAWARDE CLOSE NEWTON LE WILLOWS WA12 9WJ

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

18/02/2018 February 2020 CESSATION OF KAYLEIGH LONGHURST AS A PSC

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERBERT TUGANO

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR KAYLEIGH LONGHURST

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MR HERBERT TUGANO

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 4 SCHOOL LANE PEASMARSH RYE TN31 6UP UNITED KINGDOM

View Document

15/10/1915 October 2019 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