SHV INVESTMENTS LIMITED

09229699
ATHENA HOUSE ATHENA DRIVE WARWICK WARWICKSHIRE CV34 6RL

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Aug 2020 gazette Gazette Notice Voluntary 1 Buy now
31 Jul 2020 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Dec 2019 officers Change of particulars for director (Mr Matthew Quentin Hickin) 2 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 15 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 accounts Annual Accounts 16 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Matthew Quentin Hickin) 3 Buy now
22 Feb 2018 officers Change of particulars for director (Mr Jonathan Mark Wood) 3 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 18 Buy now
05 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Sep 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Jun 2017 officers Termination of appointment of director (Joost Van Klink) 1 Buy now
15 Jun 2017 officers Termination of appointment of director (Cornelis Dekker) 1 Buy now
05 Jun 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
05 May 2017 officers Appointment of director (Mr Jonathan Mark Wood) 2 Buy now
05 May 2017 officers Appointment of director (Mr Matthew Quentin Hickin) 2 Buy now
05 May 2017 officers Termination of appointment of director (Adam Euan Thompson) 1 Buy now
05 May 2017 officers Termination of appointment of director (Stephen Rennie) 1 Buy now
28 Feb 2017 miscellaneous Second filing of Confirmation Statement dated 01/10/2016 4 Buy now
12 Jan 2017 officers Change of particulars for director (Mr Adam Euan Thompson) 2 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Jun 2016 accounts Annual Accounts 19 Buy now
16 Jun 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
16 Jun 2016 capital Statement of capital (Section 108) 4 Buy now
16 Jun 2016 insolvency Solvency Statement dated 14/06/16 2 Buy now
16 Jun 2016 resolution Resolution 1 Buy now
24 Feb 2016 officers Termination of appointment of director (Timothy Collins) 2 Buy now
20 Jan 2016 capital Return of Allotment of shares 5 Buy now
14 Jan 2016 address Move Registers To Sail Company With New Address 1 Buy now
14 Jan 2016 address Change Sail Address Company With New Address 1 Buy now
17 Dec 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
17 Dec 2015 capital Statement of capital (Section 108) 5 Buy now
17 Dec 2015 insolvency Solvency Statement dated 16/12/15 3 Buy now
17 Dec 2015 resolution Resolution 3 Buy now
14 Oct 2015 annual-return Annual Return 7 Buy now
16 May 2015 capital Return of Allotment of shares 5 Buy now
13 Apr 2015 capital Return of Allotment of shares 4 Buy now
04 Nov 2014 officers Appointment of director (Mr Stephen Rennie) 2 Buy now
04 Nov 2014 officers Appointment of director (Mr Timothy Collins) 2 Buy now
04 Nov 2014 officers Appointment of director (Mr Joost Van Klink) 2 Buy now
04 Nov 2014 officers Appointment of director (Mr Cornelis Dekker) 2 Buy now
01 Oct 2014 annual-return Annual Return 3 Buy now
22 Sep 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Sep 2014 incorporation Incorporation Company 22 Buy now