- Company Overview for SAVILE FASHIONS LIMITED (04770555)
- Filing history for SAVILE FASHIONS LIMITED (04770555)
- People for SAVILE FASHIONS LIMITED (04770555)
- Charges for SAVILE FASHIONS LIMITED (04770555)
- More for SAVILE FASHIONS LIMITED (04770555)
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) |
---|---|---|---|
22 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2015 | DS01 | Application to strike the company off the register | |
18 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Apr 2014 | AD01 | Registered office address changed from Aquastream House Bruce Street Blackburn BB1 3EE England on 17 April 2014 | |
10 Sep 2013 | TM01 | Termination of appointment of Asif Khushi as a director | |
04 Sep 2013 | AD01 | Registered office address changed from 2 Haven Bank Bolton Lancashire BL1 8JD United Kingdom on 4 September 2013 | |
17 Jul 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
01 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Nazir Adam Khushi on 1 September 2011 | |
13 Sep 2011 | CH03 | Secretary's details changed for Nazir Adam Khushi on 1 September 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Yasin Adam Khushi on 19 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Asif Adam Khushi on 19 May 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Nazir Adam Khushi on 19 May 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
11 Jun 2009 | 363a | Return made up to 19/05/09; full list of members | |
29 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
22 Apr 2009 | 287 | Registered office changed on 22/04/2009 from 1 pine street bolton BL1 8JY | |
27 Jun 2008 | 363a | Return made up to 19/05/08; full list of members |