- Company Overview for SAZVIC PROPERTIES LIMITED (07700772)
- Filing history for SAZVIC PROPERTIES LIMITED (07700772)
- People for SAZVIC PROPERTIES LIMITED (07700772)
- Charges for SAZVIC PROPERTIES LIMITED (07700772)
- More for SAZVIC PROPERTIES LIMITED (07700772)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2019 | DS01 | Application to strike the company off the register | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
06 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
05 Sep 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
23 Jul 2018 | CH01 | Director's details changed for Mrs Victoria Ann Cromwell on 10 July 2018 | |
23 Jul 2018 | CH01 | Director's details changed for Ms Sarah Margaret Beaton on 10 July 2018 | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
25 Apr 2016 | AD01 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead Berkshire SL6 6TB to C/O Saffery Champness St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ on 25 April 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | TM01 | Termination of appointment of Alex Beaton as a director on 25 September 2015 | |
28 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-28
|
|
04 Feb 2015 | CH01 | Director's details changed for Mrs Victoria Ann Cromwell on 22 April 2014 | |
24 Jan 2015 | CH01 | Director's details changed for Mrs Victoria Ann Cromwell on 22 April 2014 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
28 Aug 2014 | TM01 | Termination of appointment of Edward Victor Beaton as a director on 26 August 2014 | |
28 Aug 2014 | AP01 | Appointment of Mr Alex Beaton as a director on 27 August 2014 |