Advanced company searchLink opens in new window

SORVEN LIMITED

Company number 01282725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
28 Sep 2018 AD01 Registered office address changed from Farncombe House Broadway Worcestershire WR12 7LJ to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 28 September 2018
28 Sep 2018 AD02 Register inspection address has been changed to Farncombe House Broadway Worcestershire WR12 7LJ
26 Sep 2018 LIQ01 Declaration of solvency
26 Sep 2018 600 Appointment of a voluntary liquidator
26 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-12
12 Sep 2018 TM01 Termination of appointment of Annette Reynolds as a director on 11 September 2018
12 Sep 2018 TM01 Termination of appointment of Anne Louisa Philip Mann as a director on 11 September 2018
12 Sep 2018 TM01 Termination of appointment of Farncombe Estate Holdings Ltd as a director on 11 September 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
13 Aug 2018 PSC07 Cessation of Skagen Conscience Capital Limited as a person with significant control on 12 October 2017
13 Aug 2018 PSC02 Notification of Sccl 4 as a person with significant control on 12 October 2017
01 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
01 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
24 Jul 2017 AA Micro company accounts made up to 31 December 2016
26 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
15 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 19,641,578
03 Jul 2015 AP03 Appointment of Mr Christopher Malcolm Alexander Holliday as a secretary on 3 July 2015
03 Jul 2015 TM02 Termination of appointment of Ignace Emiel Marie Maurice Bogaert as a secretary on 30 June 2015
15 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 21/11/2014
05 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 19,641,578
23 Sep 2014 AA Full accounts made up to 31 December 2013