- Company Overview for JOBSAVVI LIMITED (06997390)
- Filing history for JOBSAVVI LIMITED (06997390)
- People for JOBSAVVI LIMITED (06997390)
- More for JOBSAVVI LIMITED (06997390)
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) |
---|---|---|---|
24 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 Oct 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
24 Oct 2014 | TM01 | Termination of appointment of Jan Dvorak as a director on 1 July 2014 | |
24 Oct 2014 | AP01 | Appointment of Mr Jaroslav Bradik as a director on 1 July 2014 | |
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Nov 2013 | AP01 | Appointment of Mr Jan Dvorak as a director | |
20 Nov 2013 | TM01 | Termination of appointment of Manjit Bansal as a director | |
03 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
03 Oct 2013 | TM01 | Termination of appointment of Malcolm Tuckett as a director | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
09 Mar 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
18 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Feb 2012 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from 2 Sheraton Street London W1F 8BH United Kingdom on 15 February 2012 | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr Malcolm John Tuckett on 1 January 2010 | |
08 Nov 2010 | CH01 | Director's details changed for Mr Manjit Bansal on 1 January 2010 | |
17 Nov 2009 | AD01 | Registered office address changed from Hamilton House 80-88, Collingdon Street Luton Bedfordshire LU1 1RX Uk on 17 November 2009 |