Advanced company searchLink opens in new window

SEVCO 3503 LIMITED

Company number 04341030

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)
22 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2010 DS01 Application to strike the company off the register
21 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
Statement of capital on 2010-01-14
  • GBP 1
11 Mar 2009 AA Accounts made up to 31 December 2008
09 Feb 2009 AA Accounts made up to 31 December 2007
18 Dec 2008 363a Return made up to 17/12/08; full list of members
05 Nov 2008 288b Appointment Terminated Director ibrahim aladwani
05 Nov 2008 288a Director appointed adeyemi sonuga
16 Jul 2008 363a Return made up to 17/12/07; full list of members
04 Jul 2008 288c Director's Change of Particulars / ibrahim aladwani / 17/04/2008 / HouseName/Number was: , now: 28; Street was: 28 hyde park gardens mews, now: hyde park; Area was: , now: gardens mews
29 Nov 2007 288c Director's particulars changed
10 Oct 2007 287 Registered office changed on 10/10/07 from: 27 berkeley square london W1J 6EL
10 Oct 2007 288b Secretary resigned
10 Oct 2007 288a New secretary appointed
23 Jan 2007 AA Accounts made up to 31 December 2006
17 Jan 2007 363s Return made up to 17/12/06; full list of members
09 Feb 2006 288c Secretary's particulars changed
06 Feb 2006 AA Accounts made up to 31 December 2005
13 Jan 2006 363s Return made up to 17/12/05; full list of members
12 Jan 2006 288b Director resigned
12 Jan 2006 288a New director appointed
12 Apr 2005 AA Accounts made up to 31 December 2004
10 Jan 2005 363s Return made up to 17/12/04; full list of members