- Company Overview for SAVI FINANCIAL COLLEGE LIMITED (07597336)
- Filing history for SAVI FINANCIAL COLLEGE LIMITED (07597336)
- People for SAVI FINANCIAL COLLEGE LIMITED (07597336)
- More for SAVI FINANCIAL COLLEGE LIMITED (07597336)
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
|
|
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
|
|
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
|