- Company Overview for SAVANNA TRAVEL LIMITED (05882987)
- Filing history for SAVANNA TRAVEL LIMITED (05882987)
- People for SAVANNA TRAVEL LIMITED (05882987)
- More for SAVANNA TRAVEL LIMITED (05882987)
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 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2018 | DS01 | Application to strike the company off the register | |
30 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2017 | AD01 | Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to 64 New Cavendish Street London W1G 8TB on 30 August 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
30 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
27 Jul 2015 | CH03 | Secretary's details changed | |
27 Jul 2015 | CH03 | Secretary's details changed for Jake Edward Chitiz on 23 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Aug 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
07 Aug 2013 | CH03 | Secretary's details changed for Jake Edward Chitiz on 26 July 2013 | |
10 Dec 2012 | AD01 | Registered office address changed from 1-6 Clay Street London W1H 6DA on 10 December 2012 | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
20 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
23 Mar 2012 | CH01 | Director's details changed for Timothy Ivan Mark Hendriks on 23 March 2012 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Mar 2012 | CH01 | Director's details changed for Timothy Ivan Mark Hendriks on 22 March 2012 | |
14 Sep 2011 | AR01 | Annual return made up to 20 July 2011 with full list of shareholders |