Advanced company searchLink opens in new window

S V N LIMITED

Company number 06218564

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2013 DS01 Application to strike the company off the register
10 Jul 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-07-10
  • GBP 100
30 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
09 Jun 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
14 Feb 2011 AUD Auditor's resignation
15 Dec 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
14 Dec 2010 TM01 Termination of appointment of Munavvar Esa as a director
22 Sep 2010 AA Accounts for a dormant company made up to 30 June 2010
22 Sep 2010 TM01 Termination of appointment of Munavvar Esa as a director
22 Sep 2010 AD01 Registered office address changed from Shorrock House 1 Faraday Court Fulwood Preston Lancashire PR2 9NB on 22 September 2010
07 Jul 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
22 Mar 2010 AA Full accounts made up to 30 June 2009
22 Feb 2010 AP01 Appointment of Subariyah Ngasno Seno as a director
07 Dec 2009 TM01 Termination of appointment of Subariyah Seno as a director
07 Dec 2009 AP01 Appointment of Munavvar Esa as a director
08 Aug 2009 CERTNM Company name changed salya finance LIMITED\certificate issued on 08/08/09
23 Jul 2009 288b Appointment Terminated Secretary aadiel salya
23 Jul 2009 288a Director and secretary appointed subariyah bt ngasno seno
23 Jul 2009 288b Appointment Terminated Director usmangani salya
17 Jul 2009 225 Accounting reference date extended from 31/12/2008 to 30/06/2009
29 May 2009 363a Return made up to 18/04/09; full list of members
28 May 2009 288c Director's Change of Particulars / usmangani salya / 18/04/2009 / HouseName/Number was: , now: west high wood; Street was: west highwood church brow, now: church brow
28 May 2009 288c Secretary's Change of Particulars / aadiel salya / 18/04/2009 / Title was: , now: mr; Middle Name/s was: , now: ahmed; HouseName/Number was: , now: west high wood; Street was: west high wood, now: church brow; Area was: church brow walton le dale, now: walton le dale