SVNB LTD

61 Bridge Street, Kington, HR5 3DJ, England
StatusLIQUIDATION
Company No.10571406
CategoryPrivate Limited Company
Incorporated18 Jan 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

SVNB LTD is an liquidation private limited company with number 10571406. It was incorporated 7 years, 4 months, 26 days ago, on 18 January 2017. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Liquidation compulsory winding up order

Date: 20 Dec 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 08 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neville Taylor

Change date: 2022-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2022

Action Date: 08 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alxi Group Ltd

Cessation date: 2022-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2022

Action Date: 08 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neville Taylor

Notification date: 2022-10-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Old address: 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom

Change date: 2022-10-13

Documents

View document PDF

Certificate change of name company

Date: 13 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alxi LTD\certificate issued on 13/10/22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2022

Action Date: 08 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neville Taylor

Appointment date: 2022-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2022

Action Date: 08 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-08

Officer name: Martin Adam Pearse

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2022

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Dafydd Philip James Beacon

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dafydd Philip James Beacon

Change date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-30

Officer name: Mr Martin Adam Pearse

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alxi Group Ltd

Notification date: 2020-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-01

Psc name: Alxi Llc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 28 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dafydd Beacon

Change date: 2018-01-08

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Dafydd Beacon

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jun 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dafydd Beacon

Cessation date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jun 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-11-01

Psc name: Alxi Llc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: Suite 11 91 Western Road Brighton BN1 2NW United Kingdom

New address: 86-90 Paul Street 3rd Floor London EC2A 4NE

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRANSUS LIMITED

14 ST SAVIOURS COURT,LONDON,N22 7AZ

Number:08790080
Status:ACTIVE
Category:Private Limited Company

GREENWAY PROPERTY MANAGEMENT LIMITED

30 BIRKDALE ROAD,LONDON,W5 1JZ

Number:03158303
Status:ACTIVE
Category:Private Limited Company

HQ PRO PAINTERS LIMITED

23 WARREN WAY,EDGWARE,HA8 5RB

Number:11931820
Status:ACTIVE
Category:Private Limited Company

KEYFAITH CARE LIMITED

2 BLENCARN CLOSE,WOKING,GU21 3RW

Number:10307007
Status:ACTIVE
Category:Private Limited Company

REDS BEER CO LTD

352A BEARWOOD ROAD,BIRMINGHAM,B66 4ET

Number:09063366
Status:ACTIVE
Category:Private Limited Company

SPONGE TREE LIMITED

44 NETHERHALL ROAD,SHIPLEY,BD17 6QE

Number:09385399
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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