SORVEN LIMITED: Filings

  • Overview

    Company NameSORVEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01282725
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SORVEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 pagesAD01

    Register inspection address has been changed to Farncombe House Broadway Worcestershire WR12 7LJ

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2018

    LRESSP

    Termination of appointment of Annette Reynolds as a director on Sep 11, 2018

    1 pagesTM01

    Termination of appointment of Anne Louisa Philip Mann as a director on Sep 11, 2018

    1 pagesTM01

    Termination of appointment of Farncombe Estate Holdings Ltd as a director on Sep 11, 2018

    1 pagesTM01

    Confirmation statement made on Aug 13, 2018 with updates

    4 pagesCS01

    Cessation of Skagen Conscience Capital Limited as a person with significant control on Oct 12, 2017

    1 pagesPSC07

    Notification of Sccl 4 as a person with significant control on Oct 12, 2017

    2 pagesPSC02

    Confirmation statement made on Jul 21, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 21, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Jul 21, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Jul 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 19,641,578
    SH01

    Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on Jul 03, 2015

    2 pagesAP03

    Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a secretary on Jun 30, 2015

    1 pagesTM02

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Company business 21/11/2014
    RES13

    Statement of capital following an allotment of shares on Nov 21, 2014

    • Capital: GBP 19,641,578
    3 pagesSH01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    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