- Company Overview for SAVOY CARE LTD (06448411)
- Filing history for SAVOY CARE LTD (06448411)
- People for SAVOY CARE LTD (06448411)
- Charges for SAVOY CARE LTD (06448411)
- Insolvency for SAVOY CARE LTD (06448411)
- More for SAVOY CARE LTD (06448411)
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) |
---|---|---|---|
08 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2014 | L64.07 | Completion of winding up | |
31 Jan 2013 | COCOMP | Order of court to wind up | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2012 | AR01 |
Annual return made up to 7 December 2011 with full list of shareholders
Statement of capital on 2012-07-31
|
|
10 May 2012 | AD01 | Registered office address changed from C/O a Hoti 44 the Limes Harston Cambridge Cambridgeshire CB22 7QT on 10 May 2012 | |
05 Mar 2012 | AD01 | Registered office address changed from the Old Vicarage Church Street Dawsmere Spalding Lincolnshire PE12 9NL United Kingdom on 5 March 2012 | |
18 Nov 2011 | TM01 | Termination of appointment of Bianca Khan as a director | |
16 Nov 2011 | AD01 | Registered office address changed from 103a Valley Road Ipswich Suffolk IP1 4PE on 16 November 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Oct 2011 | AP01 | Appointment of Miss Faha Akmal Makhdum as a director | |
30 Sep 2011 | TM01 | Termination of appointment of Maha Makhdum as a director | |
01 Apr 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
24 Mar 2011 | TM01 | Termination of appointment of Faha Makhdum as a director | |
24 Mar 2011 | AP01 | Appointment of Miss Maha Akmal Makhdum as a director | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Apr 2010 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Faha Akmal Makhdum on 7 December 2009 | |
12 Apr 2010 | CH01 | Director's details changed for Bianca Aslam Khan on 7 December 2009 | |
12 Apr 2010 | CH03 | Secretary's details changed for Faha Akmal Makhdum on 7 December 2009 | |
29 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2008 | |
26 Mar 2009 | 363a | Return made up to 07/12/08; full list of members | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from 44 the limes harston CB2 5QT | |
13 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2007 | 288a | New director appointed |