SOUTH VILLAGE INVESTMENTS LIMITED

C/O Allied London No. 1 Spinningfields C/O Allied London No. 1 Spinningfields, 1 Hardman Square, M3 3EB, Manchester, United Kingdom
StatusDISSOLVED
Company No.10620648
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 9 months, 24 days

SUMMARY

SOUTH VILLAGE INVESTMENTS LIMITED is an dissolved private limited company with number 10620648. It was incorporated 7 years, 3 months, 1 day ago, on 15 February 2017 and it was dissolved 4 years, 9 months, 24 days ago, on 23 July 2019. The company address is C/O Allied London No. 1 Spinningfields C/O Allied London No. 1 Spinningfields, 1 Hardman Square, M3 3EB, Manchester, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 13 Jun 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Manchester Quays Shares 1 Limited

Change date: 2019-03-28

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Raine

Termination date: 2019-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Michael Julian Ingall

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suresh Premji Gorasia

Termination date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Manchester Quays Shares 1 Limited

Change date: 2019-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

New address: C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB

Change date: 2018-07-06

Old address: 2nd Floor Hq Building 2 Atherton Street Manchester M3 3GS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Andy James Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Andy James Campbell

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. GOLLOP CONTRACT FLOORING LIMITED

279 TWO MILE HILL ROAD,BRISTOL,BS15 1AX

Number:02664999
Status:ACTIVE
Category:Private Limited Company

BALLYMORE (CARMEN STREET) LIMITED

4TH FLOOR,LONDON,E14 9SJ

Number:05892771
Status:ACTIVE
Category:Private Limited Company

CARLYON HOLDINGS LIMITED

20 HENVER ROAD,NEWQUAY,TR7 3BJ

Number:04270586
Status:ACTIVE
Category:Private Limited Company

DAKAZ LIMITED

24 SUNSHINE CORNER AVENUE,CANTERBURY,CT3 3EN

Number:11704362
Status:ACTIVE
Category:Private Limited Company

JR WORLDWIDE LTD

298 HIGH ROAD,LONDON,E10 5PW

Number:09011826
Status:ACTIVE
Category:Private Limited Company

RHINEVALLEY TRADING LTD

4 LITTLEWORTH ROAD,WALLINGFORD,OX10 6LY

Number:08424872
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