S&VBEST LTD

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

16/03/2216 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SVETOSLAV HRISTOV ANGELOV / 03/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR SVETOSLAV HRISTOV ANGELOV / 01/03/2020

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 110B PEARSON ROAD IPSWICH IP3 8NW ENGLAND

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 122B PEARSON ROAD IPSWICH IP3 8NW ENGLAND

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR SVETOSLAV HRISTOV ANGELOV / 25/01/2019

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SVETOSLAV HRISTOV ANGELOV / 25/01/2019

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR SVETOSLAV ANGELOV

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR APPOINTED MR SVETOSLAV HRISTOV ANGELOV

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM FLAT 4 28 BURLINGTON ROAD IPSWICH IP1 2EU ENGLAND

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / SVETOSLAV ANGELOV / 15/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR SVETOSLAV HRISTOV ANGELOV / 15/03/2018

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETOSLAV HRISTOV ANGELOV

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1625 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

16/06/1516 June 2015 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