SVS CLINICAL SOLUTIONS LIMITED

125 Gladiator Road 125 Gladiator Road, Cambridge, CB23 6JZ, England
StatusDISSOLVED
Company No.08533600
CategoryPrivate Limited Company
Incorporated17 May 2013
Age11 years, 6 days
JurisdictionEngland Wales
Dissolution25 May 2021
Years2 years, 11 months, 29 days

SUMMARY

SVS CLINICAL SOLUTIONS LIMITED is an dissolved private limited company with number 08533600. It was incorporated 11 years, 6 days ago, on 17 May 2013 and it was dissolved 2 years, 11 months, 29 days ago, on 25 May 2021. The company address is 125 Gladiator Road 125 Gladiator Road, Cambridge, CB23 6JZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vijay Manik Khandar

Change date: 2019-06-05

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sonal Khandar

Change date: 2019-06-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-05

Officer name: Mrs Sonal Khandar

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sonal Khandar

Change date: 2019-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

Old address: 3 Westland Close Upper Cambourne Cambridge CB23 6FU

Change date: 2019-06-05

New address: 125 Gladiator Road Upper Cambourne Cambridge CB23 6JZ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2016

Action Date: 01 Jul 2015

Category: Capital

Type: SH01

Date: 2015-07-01

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-11

Officer name: Mrs Sonal Khandar

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-11

Officer name: Mrs Sonal Khandar

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vijay Manik Khandar

Change date: 2014-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Old address: 25 Lilac Court Cambridge CB1 7AY England

Change date: 2014-09-22

New address: 3 Westland Close Upper Cambourne Cambridge CB23 6FU

Documents

View document PDF

Gazette notice compulsary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 17 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTITUDE PROPERTY LTD

MOUNT WISE HOUSE,PLYMOUTH,PL1 4QU

Number:11923202
Status:ACTIVE
Category:Private Limited Company

BANQ OF WAZOBIA LIMITED

10 ELLENBOROUGH HOUSE,LONDON,W12 7NA

Number:11029712
Status:ACTIVE
Category:Private Limited Company

JOHN FRANCISE LIMITED

7 WAINWRIGHT MEWS,SWINDON,SN4 9BG

Number:08301356
Status:ACTIVE
Category:Private Limited Company

P F NELMS LTD

117 QUEENSHILL ROAD,BRISTOL,BS4 2XG

Number:10616317
Status:ACTIVE
Category:Private Limited Company

PEGASUS HOLDINGS (MIDLANDS) LTD

INTAKES FARM SANDY LANE,STOKE-ON-TRENT,ST9 9QQ

Number:09996609
Status:ACTIVE
Category:Private Limited Company

REENAS OFF LICENCE LIMITED

103 VICTORIA STREET,RUGBY,CV21 2HW

Number:07036807
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source