Advanced company searchLink opens in new window

SIVARA AUTO LTD

Company number 11252994

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 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
07 Apr 2022 TM01 Termination of appointment of Dimcho Georgiev Krachev as a director on 1 March 2022
16 Dec 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
23 Apr 2021 AD01 Registered office address changed from 15 Queen Elizabeth Road London E17 6ES England to Flat 54 Catherwood Court Murray Grove London N1 7LT on 23 April 2021
07 Apr 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2020 CH01 Director's details changed for Mr Dimcho Georgiev Krachev on 1 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Dimcho Georgiev Krachev on 1 November 2020
11 Nov 2020 AD01 Registered office address changed from 18 Northlands Street London SE5 9PL England to 15 Queen Elizabeth Road London E17 6ES on 11 November 2020
11 Nov 2020 TM01 Termination of appointment of Nicholas Constantine Halbritter as a director on 11 November 2020
11 Nov 2020 AP01 Appointment of Mrs Laura Doris Williamson as a director on 11 November 2020
11 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
26 Oct 2020 CS01 Confirmation statement made on 26 October 2020 with updates
26 Oct 2020 AP01 Appointment of Mr Jan Harness Erasmus as a director on 6 September 2020
26 Oct 2020 AP01 Appointment of Mr Nicholas Constantine Halbritter as a director on 6 September 2020
26 Oct 2020 AD01 Registered office address changed from 24 Trulock Road London N17 0PH England to 18 Northlands Street London SE5 9PL on 26 October 2020
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
22 Oct 2020 AP01 Appointment of Mr Dragomir Kostadinov Kostadinov as a director on 5 September 2020
22 Oct 2020 PSC01 Notification of Dragomir Kostadinov Kostadinov as a person with significant control on 5 September 2020
22 Oct 2020 PSC07 Cessation of Teodora Zdravkova Mineva as a person with significant control on 5 September 2020