Advanced company searchLink opens in new window

SAVI CONSULTANCY LIMITED

Company number 07037510

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)
20 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2012 DS01 Application to strike the company off the register
20 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
03 Nov 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-11-03
  • GBP 2
24 May 2011 AP01 Appointment of Jane Emma Booth as a director
24 May 2011 TM01 Termination of appointment of David Booth as a director
02 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from Gf 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 20 October 2010
13 Oct 2010 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL on 13 October 2010
06 Oct 2010 CH01 Director's details changed for Mr David Anthony Booth on 1 October 2010
09 Mar 2010 TM02 Termination of appointment of B H Company Secretaries Limited as a secretary
18 Feb 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 2
11 Feb 2010 AP04 Appointment of B H Company Secretaries Limited as a secretary
11 Feb 2010 TM02 Termination of appointment of Duport Secretary Limited as a secretary
11 Feb 2010 AD01 Registered office address changed from 2 Southfield Road Westbury on Trym Bristol BS9 3BH England on 11 February 2010
11 Oct 2009 NEWINC Incorporation