Advanced company searchLink opens in new window

SVC2U LIMITED

Company number 08065711

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2019 TM01 Termination of appointment of Sherry Leigh Coutu as a director on 27 September 2019
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
28 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 11 May 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12.02
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 2 September 2015
  • GBP 12.02
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 12
20 May 2015 TM01 Termination of appointment of Janet Coyle as a director on 31 March 2015
20 May 2015 AD01 Registered office address changed from 68 Leyborne Park Richmond Surrey TW9 3HA to 22 Chancery Lane London WC2A 1LS on 20 May 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 12
24 Mar 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
10 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
12 Feb 2014 AP01 Appointment of Ms Janet Coyle as a director
31 Oct 2013 AD01 Registered office address changed from 3 Lancaster Drive Basement Flat London Grossbritannien NW3 4EY England on 31 October 2013
26 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
25 Jun 2013 TM01 Termination of appointment of Philipp Von Bieberstein as a director
11 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted