Advanced company searchLink opens in new window

SEVCO 2009 LIMITED

Company number 07030219

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2009-10-09
25 Sep 2009 NEWINC Incorporation