SHIVEAN INVESTMENTS LIMITED

05064687
C/O EDWARD STUART,PINNACLE HOUSE SUITE 34 NEWARK ROAD PETERBOROUGH CAMBS PE1 5YD

Documents

Documents
Date Category Description Pages
06 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2024 gazette Gazette Notice Voluntary 1 Buy now
09 May 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
08 May 2024 accounts Annual Accounts 9 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2023 mortgage Statement of satisfaction of a charge 2 Buy now
09 Jul 2023 accounts Annual Accounts 9 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2022 accounts Annual Accounts 7 Buy now
22 Jun 2022 officers Change of particulars for director (Mrs Jeanette Dorothea Wallace) 2 Buy now
22 Jun 2022 officers Change of particulars for director (Mr Brian Stuart Wallace) 2 Buy now
21 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 officers Appointment of director (Mr Brian Stuart Wallace) 2 Buy now
13 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Oct 2021 accounts Annual Accounts 7 Buy now
16 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Sep 2020 accounts Annual Accounts 7 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
03 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2018 accounts Annual Accounts 3 Buy now
28 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2017 accounts Annual Accounts 4 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
23 Sep 2016 accounts Annual Accounts 5 Buy now
21 Sep 2016 officers Termination of appointment of secretary (Jeanette Dorothea Wallace) 1 Buy now
21 Sep 2016 officers Termination of appointment of director (Brian Stuart Wallace) 1 Buy now
16 Aug 2016 officers Change of particulars for director (Mrs Jeanette Dorothea Wallace) 2 Buy now
16 Aug 2016 officers Change of particulars for secretary (Mrs Jeanette Dorothea Wallace) 1 Buy now
16 Aug 2016 officers Change of particulars for director (Mr Brian Stuart Wallace) 2 Buy now
16 Aug 2016 officers Change of particulars for director (Mr Brian Stuart Wallace) 2 Buy now
16 Aug 2016 officers Change of particulars for director (Mrs Jeanette Dorothea Wallace) 2 Buy now
16 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2016 officers Termination of appointment of director (Paul Greenaway) 1 Buy now
28 Apr 2016 officers Termination of appointment of director (Deborah Jane Greenaway) 1 Buy now
08 Apr 2016 annual-return Annual Return 7 Buy now
29 Jan 2016 accounts Annual Accounts 4 Buy now
06 Mar 2015 annual-return Annual Return 7 Buy now
09 Dec 2014 accounts Annual Accounts 7 Buy now
10 Mar 2014 annual-return Annual Return 7 Buy now
17 Oct 2013 accounts Annual Accounts 5 Buy now
08 Mar 2013 annual-return Annual Return 7 Buy now
20 Dec 2012 accounts Annual Accounts 9 Buy now
14 Mar 2012 annual-return Annual Return 8 Buy now
13 Mar 2012 address Change Sail Address Company 1 Buy now
23 Dec 2011 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 7 Buy now
12 Dec 2010 accounts Annual Accounts 4 Buy now
08 Mar 2010 annual-return Annual Return 6 Buy now
08 Mar 2010 officers Change of particulars for director (Paul Greenaway) 2 Buy now
08 Mar 2010 officers Change of particulars for director (Deborah Jane Greenaway) 2 Buy now
18 Dec 2009 accounts Annual Accounts 4 Buy now
05 Mar 2009 annual-return Return made up to 05/03/09; full list of members 5 Buy now
03 Dec 2008 accounts Annual Accounts 4 Buy now
11 Mar 2008 annual-return Return made up to 05/03/08; full list of members 5 Buy now
18 Jan 2008 accounts Annual Accounts 3 Buy now
17 Jul 2007 mortgage Particulars of mortgage/charge 4 Buy now
05 Mar 2007 annual-return Return made up to 05/03/07; full list of members 3 Buy now
09 Jan 2007 accounts Annual Accounts 5 Buy now
16 May 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
16 May 2006 annual-return Return made up to 05/03/06; full list of members 3 Buy now
28 Mar 2006 address Registered office changed on 28/03/06 from: 31B pinchbeck road spalding PE11 1QD 1 Buy now
31 Oct 2005 accounts Annual Accounts 10 Buy now
21 Mar 2005 annual-return Return made up to 05/03/05; full list of members 8 Buy now
05 Mar 2004 incorporation Incorporation Company 8 Buy now