Advanced company searchLink opens in new window

SAVOZ LIMITED

Company number 05131550

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 TM02 Termination of appointment of Kenneth Harris as a secretary
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
04 Oct 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1,000
03 Oct 2010 AP03 Appointment of Linda Katarzyna Perlinska as a secretary
  • ANNOTATION Part Rectified the date of appointment on the form AP03 was removed from the public register on 04/03/2011 as it was factually inaccurate.
03 Oct 2010 TM02 Termination of appointment of Kenneth Harris as a secretary
  • ANNOTATION Part Rectified the date of termination on the form TM02 was removed from the public register on 04/03/2011 as it was factually inaccurate.
21 Sep 2010 CH01 Director's details changed for Zbigniew Perlinski on 1 September 2010
21 Sep 2010 AD01 Registered office address changed from 16 Manchester Close Stevenage Herts SG1 4TQ on 21 September 2010
14 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
15 Jul 2009 363a Return made up to 18/05/09; no change of members
04 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
02 Apr 2008 AA Total exemption full accounts made up to 31 May 2007
14 Mar 2008 AA Total exemption full accounts made up to 31 May 2006
19 Jul 2007 363s Return made up to 18/05/07; no change of members
05 Apr 2007 AA Total exemption full accounts made up to 31 May 2005
28 Sep 2006 363(288) Director's particulars changed
28 Sep 2006 363s Return made up to 18/05/06; full list of members
08 Jul 2005 363s Return made up to 18/05/05; full list of members
18 May 2004 NEWINC Incorporation