SVX2 TRADING LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2125 February 2021 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 CESSATION OF SAMANTHA VIZE AS A PSC

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR SHELDON VIZE / 01/04/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR SHELDON VIZE / 28/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON VIZE / 28/11/2019

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA VIZE

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM A3 BROOMSLEIGH BUSINESS PARK WORSLEY BRIDGE ROAD LONDON SE26 8BN UNITED KINGDOM

View Document

10/11/1110 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/04/1111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHELDON VIZE / 14/03/2011

View Document

19/03/1019 March 2010 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