Advanced company searchLink opens in new window

JOBSAVVI LIMITED

Company number 06997390

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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