SVM INTERIORS LTD
Status | LIQUIDATION |
Company No. | 10854884 |
Category | Private Limited Company |
Incorporated | 07 Jul 2017 |
Age | 6 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
SVM INTERIORS LTD is an liquidation private limited company with number 10854884. It was incorporated 6 years, 10 months, 23 days ago, on 07 July 2017. The company address is WILSON FIELD LIMITED WILSON FIELD LIMITED, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary appointment of liquidator
Date: 12 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 17 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Apr 2024
Action Date: 16 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-16
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-30
New address: The Manor House 260 Ecclesall Road South Sheffield S11 9PS
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 30 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Address
Type: AD01
Old address: 7 Henrietta Street C/O Raedan London WC2E 8PS England
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2022-07-25
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 07 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type micro entity
Date: 14 May 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2020
Action Date: 20 Oct 2020
Category: Address
Type: AD01
Old address: 31 Grange Court Upper Park Loughton Essex IG10 4QY England
New address: 7 Henrietta Street C/O Raedan London WC2E 8PS
Change date: 2020-10-20
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change person director company with change date
Date: 15 Sep 2018
Action Date: 15 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-15
Officer name: Ms Susan Van Meter
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Change registered office address company with date old address new address
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-04
New address: 31 Grange Court Upper Park Loughton Essex IG10 4QY
Old address: Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England
Documents
Some Companies
THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE
Number: | 10846265 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. ANDREWS HOUSE,TARLETON,PR4 6JF
Number: | 10519131 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 WINDSOR DRIVE,FALKIRK,FK1 5QN
Number: | SC505396 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LEGBOURNE ROAD,LOUTH,LN11 8ER
Number: | 09037949 |
Status: | ACTIVE |
Category: | Private Limited Company |
495 GREEN LANES,LONDON,N13 4BS
Number: | 02298128 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VISTA BUILDING 30 CALDERWOOD STREET,LONDON,SE18 6JG
Number: | 11485600 |
Status: | ACTIVE |
Category: | Private Limited Company |