- Company Overview for SAVATECH TRADE LIMITED (03964313)
- Filing history for SAVATECH TRADE LIMITED (03964313)
- People for SAVATECH TRADE LIMITED (03964313)
- More for SAVATECH TRADE LIMITED (03964313)
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
|
|
01 Dec 2017 | SH20 | Statement by Directors | |
01 Dec 2017 | CAP-SS | Solvency Statement dated 09/11/17 | |
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
29 Aug 2013 | AA | Full accounts made up to 31 December 2012 |