About

Registered Number: 07448171
Date of Incorporation: 23/11/2010 (13 years and 6 months ago)
Company Status: Liquidation
Registered Address: C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

 

Having been setup in 2010, Sylva Design & Build Ltd have registered office in Southampton. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 06 June 2019
RESOLUTIONS - N/A 03 June 2019
LIQ02 - N/A 03 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2019
CH01 - Change of particulars for director 18 February 2019
PSC04 - N/A 18 February 2019
CH01 - Change of particulars for director 18 February 2019
PSC04 - N/A 18 February 2019
CS01 - N/A 28 November 2018
AD01 - Change of registered office address 01 November 2018
RESOLUTIONS - N/A 29 October 2018
CONNOT - N/A 29 October 2018
AA - Annual Accounts 12 July 2018
MR01 - N/A 24 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 19 July 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 11 September 2015
AD01 - Change of registered office address 25 August 2015
AD01 - Change of registered office address 11 August 2015
AA - Annual Accounts 05 August 2015
MR01 - N/A 17 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 05 March 2014
MR04 - N/A 22 February 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 22 August 2012
SH01 - Return of Allotment of shares 06 July 2012
SH08 - Notice of name or other designation of class of shares 04 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 July 2012
TM01 - Termination of appointment of director 27 June 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AD01 - Change of registered office address 07 June 2011
AA01 - Change of accounting reference date 07 June 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 January 2018 Outstanding

N/A

A registered charge 17 February 2015 Outstanding

N/A

Rent deposit deed 07 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.