- Company Overview for SEVCO 2009 LIMITED (07030219)
- Filing history for SEVCO 2009 LIMITED (07030219)
- People for SEVCO 2009 LIMITED (07030219)
- More for SEVCO 2009 LIMITED (07030219)
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) |
---|---|---|---|
10 Jan 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2011 | AR01 |
Annual return made up to 23 October 2010 with full list of shareholders
Statement of capital on 2011-05-10
|
|
07 May 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2009 | AD01 | Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 19 October 2009 | |
19 Oct 2009 | TM02 | Termination of appointment of 7Side Secretarial Limited as a secretary | |
19 Oct 2009 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
19 Oct 2009 | AP03 | Appointment of Martyn Evan Rhys Llewellyn as a secretary | |
19 Oct 2009 | AP01 | Appointment of Dale Hart as a director | |
19 Oct 2009 | AP01 | Appointment of Mr Martyn Evan Rhys Llewellyn as a director | |
09 Oct 2009 | CONNOT | Change of name notice | |
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2009 | NEWINC | Incorporation |