Advanced company searchLink opens in new window

SAVI FINANCIAL COLLEGE LIMITED

Company number 07597336

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
15 Sep 2017 AD01 Registered office address changed from 100 Cheapside 1st Floor London EC2V 6DT England to 25 Copthall Avenue London EC2R 7BP on 15 September 2017
31 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
29 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
26 Jul 2016 AD01 Registered office address changed from C/O Savi Trading 25 Copthall Avenue 4th Floor London EC2R 7BP to 100 Cheapside 1st Floor London EC2V 6DT on 26 July 2016
18 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
18 Sep 2015 TM01 Termination of appointment of Sachin Shah as a director on 17 September 2015
21 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 120
20 Jul 2015 CH01 Director's details changed for Mr Sachin Shah on 17 July 2015
20 Jul 2015 AD01 Registered office address changed from C/O Savi Global Investors Ltd 70 st. Mary Axe London EC3A 8BE to C/O Savi Trading 25 Copthall Avenue 4th Floor London EC2R 7BP on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Vishal Dattani as a director on 17 July 2015
20 Jul 2015 TM01 Termination of appointment of Pervinder Singh Badala as a director on 17 July 2015
30 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
06 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 120
22 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
07 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
06 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
06 Feb 2013 AD01 Registered office address changed from 15Th Floor Citypoint Tower 1 Ropemaker Street London EC2Y 9HT on 6 February 2013
23 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
08 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)