- Company Overview for CITYSAVVY HOLDINGS LIMITED (07125648)
- Filing history for CITYSAVVY HOLDINGS LIMITED (07125648)
- People for CITYSAVVY HOLDINGS LIMITED (07125648)
- More for CITYSAVVY HOLDINGS LIMITED (07125648)
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
|
|
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
|
|
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 |