- Company Overview for SAVVY DEALS LTD (07569519)
- Filing history for SAVVY DEALS LTD (07569519)
- People for SAVVY DEALS LTD (07569519)
- Charges for SAVVY DEALS LTD (07569519)
- Insolvency for SAVVY DEALS LTD (07569519)
- More for SAVVY DEALS LTD (07569519)
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) |
---|---|---|---|
18 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
16 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2014
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2014
|
|
12 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 July 2014
|
|
12 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
15 Jul 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
11 Jul 2014 | AD01 | Registered office address changed from 4-6 Canfield Place London NW6 3BT United Kingdom on 11 July 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr Reinhardt Watson Van Der Westhuizen as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Oliver Wallis as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Alistair Harriss as a director | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jul 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2013 | AR01 |
Annual return made up to 18 March 2013 with full list of shareholders
|
|
16 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2013 | TM01 | Termination of appointment of Francis Mckevitt as a director | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Nov 2012 | AD01 | Registered office address changed from 30 Mathison House 552 Kings Road London England SW10 0RR England on 8 November 2012 | |
27 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 21 June 2012
|
|
18 Jun 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Mr Alistair Stuart Harriss on 13 April 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Mr Francis Fredrick Mckevitt on 13 April 2012 | |
15 Jun 2012 | CH01 | Director's details changed for Mr Oliver James Wallis on 13 April 2012 |