Advanced company searchLink opens in new window

FVRVS LIMITED

Company number 07370553

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)
01 May 2019 MR01 Registration of charge 073705530001, created on 26 April 2019
11 Dec 2018 AP01 Appointment of Mr Bruce Henderson Leith as a director on 29 October 2018
14 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
08 Nov 2018 OC S1096 Court Order to Rectify
06 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 2,418.1
11 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with updates
24 May 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 1,931.374
21 May 2018 ANNOTATION Rectified The accounts were removed from the public register on 08/11/2018 pursuant to order of court.
21 May 2018 AP01 Appointment of Mr Alan Miles Howarth as a director on 14 May 2018
07 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-07
28 Nov 2017 PSC01 Notification of Richard Aexander Vincent as a person with significant control on 21 September 2017
28 Nov 2017 PSC01 Notification of Christopher Scattergood as a person with significant control on 21 September 2017
28 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 28 November 2017
17 Nov 2017 AD01 Registered office address changed from 63 Rodenhurst Road Clapham London SW4 8AE to 55 Baker Street London W1U 7EU on 17 November 2017
13 Nov 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,545.40
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 29 September 2017
  • GBP 1,075
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2017.
24 Oct 2017 SH02 Sub-division of shares on 29 September 2017
23 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 22 September 2017
  • GBP 1,075
26 Sep 2017 TM02 Termination of appointment of Joanne Elizabeth Scattergood as a secretary on 21 September 2017
12 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
08 May 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015