Advanced company searchLink opens in new window

SAVERA SYSTEMS LIMITED

Company number 05844758

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)
15 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2010 DS01 Application to strike the company off the register
12 May 2010 AD01 Registered office address changed from 13 Queen Square Bath Banes BA1 2HJ on 12 May 2010
30 Jul 2009 363a Return made up to 13/06/09; full list of members
30 Jul 2009 288c Director's Change of Particulars / harnawab sandhu / 31/08/2007 / Nationality was: american, now: united states; HouseName/Number was: , now: 45680; Street was: 2664 brenni way, now: northport loop e; Post Town was: chico, now: fremont; Region was: ca 95973-9187, now: ca 94538; Country was: usa, now:
30 Jul 2009 288c Secretary's Change of Particulars / rajwinder sandhu / 31/08/2007 / HouseName/Number was: , now: 45680; Street was: 2664 brenni way, now: northport loop e; Post Town was: chico, now: fremont; Region was: ca 95973-9187, now: ca 94538
30 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Oct 2008 363s Return made up to 13/06/08; full list of members
30 Aug 2007 225 Accounting reference date extended from 30/06/08 to 31/12/08
30 Aug 2007 AA Accounts made up to 30 June 2007
07 Aug 2007 288b Secretary resigned
07 Aug 2007 288a New secretary appointed
07 Aug 2007 288a New director appointed
07 Aug 2007 288b Director resigned
18 Jul 2007 CERTNM Company name changed sk 117 LIMITED\certificate issued on 18/07/07
28 Jun 2007 363a Return made up to 13/06/07; full list of members
13 Jun 2006 NEWINC Incorporation