Advanced company searchLink opens in new window

SEVCO 5088 LIMITED

Company number 08011390

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)
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2016 MR01 Registration of charge 080113900001, created on 29 March 2016
21 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 10,000,001
30 Oct 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10,000,001
30 Oct 2015 CH02 Director's details changed for Law Financial Limited on 6 October 2014
12 Oct 2015 AP01 Appointment of Mr Douglas Ware as a director on 3 February 2014
09 Oct 2015 DS02 Withdraw the company strike off application
09 Oct 2015 AP02 Appointment of Law Financial Limited as a director on 3 February 2014
09 Oct 2015 AD01 Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 1 the Green Richmond Surrey TW9 1PL on 9 October 2015
09 Oct 2015 TM01 Termination of appointment of Charles Alexander Green as a director on 15 June 2012
09 Oct 2015 AP01 Appointment of Aidan Chad Earley as a director on 9 May 2012
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2015 SOAS(A) Voluntary strike-off action has been suspended
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2014 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA on 10 June 2014
29 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
04 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
18 Feb 2014 DS01 Application to strike the company off the register
14 Feb 2014 TM01 Termination of appointment of Craig Whyte as a director
14 Feb 2014 TM01 Termination of appointment of Law Financial Limited as a director
14 Feb 2014 TM01 Termination of appointment of Aidan Earley as a director
13 Feb 2014 AP01 Appointment of Mr Charles Alexander Green as a director
13 Feb 2014 AD01 Registered office address changed from , 48 Skylines Village, Limeharbour, London, E14 9TS, England on 13 February 2014
04 Feb 2014 AP01 Appointment of Mr Craig Thomas Whyte as a director