SPV ( ST. IVES ) LTD

Nene Lodge, Funthams Lane Nene Lodge, Funthams Lane, Peterborough, PE7 2PB, Cambs
StatusDISSOLVED
Company No.08939268
CategoryPrivate Limited Company
Incorporated14 Mar 2014
Age10 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 18 days

SUMMARY

SPV ( ST. IVES ) LTD is an dissolved private limited company with number 08939268. It was incorporated 10 years, 2 months, 20 days ago, on 14 March 2014 and it was dissolved 3 years, 2 months, 18 days ago, on 16 March 2021. The company address is Nene Lodge, Funthams Lane Nene Lodge, Funthams Lane, Peterborough, PE7 2PB, Cambs.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl David Sutton

Change date: 2017-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Abbey Properties Cambridgeshire Limited

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Abbey Properties Cambridgeshire Limited

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Reilly

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Robin David King

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089392680002

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089392680001

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-24

Officer name: Mr Robin David King

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 May 2015

Action Date: 30 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-30

Charge number: 089392680002

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-30

Officer name: Miss Tracey Jayne Salisbury

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Robert Sutton

Change date: 2015-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl David Sutton

Change date: 2015-04-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2014

Action Date: 31 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-31

Charge number: 089392680001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

Old address: 1 Quay Court Bull Lane St Ives Huntingdon Cambs PE27 3AU

New address: Nene Lodge, Funthams Lane Whittlesey Peterborough Cambs PE7 2PB

Change date: 2014-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Robert Sutton

Appointment date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abbey Properties Cambridgeshire Ltd

Termination date: 2014-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl David Sutton

Appointment date: 2014-07-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Appoint corporate director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Abbey Properties Cambridgeshire Ltd

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2014

Action Date: 23 Jun 2014

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2014-06-23

Documents

View document PDF

Incorporation company

Date: 14 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALERMO CONSULTING LIMITED

80 STRAFFORD GATE,POTTERS BAR,EN6 1PG

Number:10264653
Status:ACTIVE
Category:Private Limited Company

LALITHA LUXMI LTD

46 TORQUAY GARDENS,ILFORD,IG4 5PT

Number:07189527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAHI ENTERPRISE LIMITED

217 GREAT WEST ROAD,HOUNSLOW,TW5 0DQ

Number:11086730
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NORTH WEST SKINCARE LTD

UNIT 10,NANTWICH,CW5 6PF

Number:07302484
Status:ACTIVE
Category:Private Limited Company

SERVICE CARE RECRUITMENT LIMITED

ARTHUR HOUSE,PRESTON,PR1 3LU

Number:07503785
Status:ACTIVE
Category:Private Limited Company
Number:02897797
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