Advanced company searchLink opens in new window

SAVILE ROW LOGISTICS LIMITED

Company number 06920629

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2013 DS01 Application to strike the company off the register
09 Sep 2013 AD01 Registered office address changed from 7 Savile Row London W1S 3JR England on 9 September 2013
25 Jul 2013 AD01 Registered office address changed from 1 Savile Row London W1S 3JR England on 25 July 2013
01 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 100
08 Aug 2012 AA Full accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
11 Jun 2012 AP01 Appointment of Mr Raymond Mark Clacher as a director on 3 May 2012
11 Jun 2012 AP01 Appointment of Mr Mark Anthony Vere Henderson as a director on 3 May 2012
07 Jun 2012 AD01 Registered office address changed from K1 Southwell Road Horsham St. Faith Norwich NR10 3JU on 7 June 2012
07 Jun 2012 TM01 Termination of appointment of Ka Kui Edmund Lee as a director on 3 May 2012
06 Jun 2012 TM01 Termination of appointment of Jaspal Calotier as a director on 3 May 2012
06 Jun 2012 AP01 Appointment of Mr Yat Ming Wong as a director on 3 May 2012
01 Jun 2012 AP01 Appointment of Mr Bruno Kwok Ho Li as a director on 3 May 2012
13 Sep 2011 AA Full accounts made up to 31 December 2010
28 Jun 2011 TM01 Termination of appointment of Shu Tong as a director
09 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
22 Dec 2010 AP01 Appointment of Mr Shu Wa Tong as a director
13 Dec 2010 TM01 Termination of appointment of Frederick Ng as a director
20 Sep 2010 AA Full accounts made up to 31 December 2009
21 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Jaspal Calotier on 11 May 2010
20 Jul 2010 CH01 Director's details changed for Frederick Tak Wai Ng on 11 May 2010
29 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009