Advanced company searchLink opens in new window

CITYSAVVY HOLDINGS LIMITED

Company number 07125648

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)
11 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2019 DS01 Application to strike the company off the register
11 Oct 2019 AD01 Registered office address changed from Citysavvy Holdings Ltd Treasure House 19-21 Hatton Garden London Uk EC1N 8BA to 136 High Holborn London WC1V 6PX on 11 October 2019
24 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
13 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 March 2019
14 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 TM01 Termination of appointment of Henrietta Ananda Clare Hirst as a director on 31 March 2018
17 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
17 Jan 2018 TM01 Termination of appointment of Christopher Charles Taylor as a director on 31 December 2017
17 Jan 2018 TM02 Termination of appointment of Matthew Gower as a secretary on 31 March 2017
13 Dec 2017 TM01 Termination of appointment of Matthew Gower as a director on 31 March 2017
25 Aug 2017 AA Micro company accounts made up to 31 December 2016
22 May 2017 TM01 Termination of appointment of Matthew Gower as a director on 31 March 2017
18 May 2017 AD01 Registered office address changed from 1 Devonshire House 1st Floor (North) Devonshire Street London W1W 5DS to Citysavvy Holdings Ltd Treasure House 19-21 Hatton Garden London Uk EC1N 8BA on 18 May 2017
10 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Jana Sanchez as a director on 31 December 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,158.83
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2015 AP01 Appointment of Mr Chris Taylor as a director on 22 December 2014
17 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 985
17 Feb 2015 CH01 Director's details changed for Jana Sanchez on 9 February 2015
17 Feb 2015 CH01 Director's details changed for Mr Julian Christopher Rea on 9 February 2015