- Company Overview for SAVISO CONSULTING LIMITED (04352895)
- Filing history for SAVISO CONSULTING LIMITED (04352895)
- People for SAVISO CONSULTING LIMITED (04352895)
- Charges for SAVISO CONSULTING LIMITED (04352895)
- Insolvency for SAVISO CONSULTING LIMITED (04352895)
- More for SAVISO CONSULTING LIMITED (04352895)
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) |
---|---|---|---|
24 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2021 | WU15 | Notice of final account prior to dissolution | |
15 Sep 2021 | AD01 | Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 15 September 2021 | |
02 Dec 2020 | WU07 | Progress report in a winding up by the court | |
04 Aug 2020 | WU14 | Notice of removal of liquidator by court | |
04 Aug 2020 | WU04 | Appointment of a liquidator | |
29 Nov 2019 | WU07 | Progress report in a winding up by the court | |
05 Jan 2019 | WU07 | Progress report in a winding up by the court | |
14 Dec 2018 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018 | |
30 Nov 2017 | WU07 | Progress report in a winding up by the court | |
02 Aug 2017 | AD01 | Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017 | |
22 Dec 2016 | LIQ MISC | Insolvency:liquidators annual progress report to 12/10/2016 | |
05 Nov 2015 | AD01 | Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 100 Borough High Street London Bridge London SE1 1LB on 5 November 2015 | |
27 Oct 2015 | 4.31 | Appointment of a liquidator | |
06 Feb 2015 | COCOMP | Order of court to wind up | |
21 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2014 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-03-17
|
|
16 Feb 2013 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
30 Nov 2012 | AD01 | Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 30 November 2012 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued |