SPVY0003 LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | Confirmation statement made on 2024-03-07 with no updates |
06/02/246 February 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
06/02/246 February 2024 | Accounts for a dormant company made up to 2023-06-30 |
29/01/2429 January 2024 | Registered office address changed from 39 Grosvenor Road Ilford Essex IG1 1LD United Kingdom to No 1 the Point 420 a Eastern Avenue London Essex IG2 6NQ on 2024-01-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
19/05/2319 May 2023 | Registered office address changed from 92 Station Lane Hornchurch Essex RM12 6LX United Kingdom to 39 Grosvenor Road Ilford Essex IG1 1LD on 2023-05-19 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
02/03/222 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/06/2113 June 2021 | Total exemption full accounts made up to 2020-06-30 |
13/06/2113 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES |
07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / K K CAPITAL INVESTMENTS LTD / 24/09/2020 |
07/10/207 October 2020 | PSC'S CHANGE OF PARTICULARS / MIRAGE UK INVESTMENTS LIMITED / 12/03/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES |
28/05/1928 May 2019 | FIRST GAZETTE |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
15/12/1715 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | SOLVENCY STATEMENT DATED 01/12/16 |
16/05/1716 May 2017 | CURREXT FROM 31/03/2017 TO 30/06/2017 |
10/05/1710 May 2017 | REDUCE ISSUED CAPITAL 01/12/2016 |
10/05/1710 May 2017 | 10/05/17 STATEMENT OF CAPITAL GBP 1000 |
10/05/1710 May 2017 | STATEMENT BY DIRECTORS |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
06/05/166 May 2016 | CORPORATE DIRECTOR APPOINTED YIELDERS LIMITED |
08/03/168 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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