SORVEN LIMITED: Filings
Overview
Company Name | SORVEN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01282725 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for SORVEN LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||||||
Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on Sep 28, 2018 | 2 pages | AD01 | ||||||||||||||||||
Register inspection address has been changed to Farncombe House Broadway Worcestershire WR12 7LJ | 2 pages | AD02 | ||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Annette Reynolds as a director on Sep 11, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Anne Louisa Philip Mann as a director on Sep 11, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Farncombe Estate Holdings Ltd as a director on Sep 11, 2018 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Aug 13, 2018 with updates | 4 pages | CS01 | ||||||||||||||||||
Cessation of Skagen Conscience Capital Limited as a person with significant control on Oct 12, 2017 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Sccl 4 as a person with significant control on Oct 12, 2017 | 2 pages | PSC02 | ||||||||||||||||||
Confirmation statement made on Jul 21, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jul 21, 2017 with updates | 4 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 21, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||||||||||
Annual return made up to Jul 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on Jul 03, 2015 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 21, 2014
| 3 pages | SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0