Advanced company searchLink opens in new window

SAVATECH TRADE LIMITED

Company number 03964313

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2018 SOAS(A) Voluntary strike-off action has been suspended
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2018 DS01 Application to strike the company off the register
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 44,000
01 Dec 2017 SH20 Statement by Directors
01 Dec 2017 CAP-SS Solvency Statement dated 09/11/17
01 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Oct 2017 AP01 Appointment of Mr Rok Svigelj as a director on 16 October 2017
11 Aug 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2017 AD01 Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to Trelleborg International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 31 May 2017
31 May 2017 AP03 Appointment of Mr Ian Elcock as a secretary on 10 May 2017
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
25 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 44,000
02 Mar 2016 AA Full accounts made up to 31 December 2015
04 Dec 2015 TM01 Termination of appointment of Ales Ribic as a director on 30 November 2015
26 Nov 2015 AP01 Appointment of Mr Matej Tezak as a director on 1 November 2015
17 Aug 2015 AA Accounts for a small company made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 44,000
29 Jan 2015 MISC Section 519
22 Oct 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 TM01 Termination of appointment of Voja Jevtic as a director on 25 July 2014
22 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 44,000
29 Aug 2013 AA Full accounts made up to 31 December 2012