Advanced company searchLink opens in new window

SAZVIC PROPERTIES LIMITED

Company number 07700772

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)
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
  • GBP 1
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
  • GBP 1
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