SV JOSHI LIMITED
Status | DISSOLVED |
Company No. | 09441864 |
Category | Private Limited Company |
Incorporated | 16 Feb 2015 |
Age | 9 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 11 months, 1 day |
SUMMARY
SV JOSHI LIMITED is an dissolved private limited company with number 09441864. It was incorporated 9 years, 3 months, 17 days ago, on 16 February 2015 and it was dissolved 11 months, 1 day ago, on 04 July 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Apr 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous shortened
Date: 23 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Address
Type: AD01
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-12
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Change to a person with significant control
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Seema Joshi
Change date: 2020-09-11
Documents
Change person director company with change date
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Seema Joshi
Change date: 2020-09-11
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 21 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-18
Psc name: Seema Joshi
Documents
Withdrawal of a person with significant control statement
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-20
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2016
Action Date: 22 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-22
Old address: 8 Pembrook Drive Birmingham West Midlands B31 1JN England
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Some Companies
9 JUBILEE GARDENS,LEAMINGTON SPA,CV31 3AD
Number: | 09372167 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE HOUSE,MAIDSTONE,ME14 3EN
Number: | 03893423 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 FOXLEY LANE,SURREY,CR8 3NF
Number: | 05994804 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCGOWAN ELECTRICAL SERVICES LIMITED
58 KINSON ROAD,BOURNEMOUTH,BH10 4AN
Number: | 09417839 |
Status: | ACTIVE |
Category: | Private Limited Company |
AFRICA HOUSE,NOTTINGHAM,NG3 7HG
Number: | 07627486 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MOSSHILL BUSINESS PARK,AYR,KA6 6BE
Number: | SC597235 |
Status: | ACTIVE |
Category: | Private Limited Company |