Advanced company searchLink opens in new window

SAVIOUR BOX LTD

Company number 08026920

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2016 DS01 Application to strike the company off the register
25 Nov 2016 TM01 Termination of appointment of Sarah Elizabeth Eve Dembitz as a director on 25 November 2016
02 Nov 2016 AD01 Registered office address changed from 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 40 Bloomsbury Way London WC1A 2SE on 2 November 2016
08 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
24 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,204.82
24 May 2016 CH01 Director's details changed for Ms Sarah Elizabeth Eve Dembitz on 12 April 2016
30 Nov 2015 AA01 Current accounting period extended from 30 April 2016 to 30 September 2016
13 Aug 2015 AP01 Appointment of Mr Steven Lindsay Cloran as a director on 23 June 2015
13 Aug 2015 AD01 Registered office address changed from 250 Hendon Way London NW4 3NL to 232-233 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 13 August 2015
13 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
25 Jun 2015 TM01 Termination of appointment of Patrick John Flockhart as a director on 25 June 2015
25 Jun 2015 TM01 Termination of appointment of John Andrew Dembitz as a director on 25 June 2014
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,204.82
24 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
19 Aug 2014 TM01 Termination of appointment of Matthew John Lorimer Dold as a director on 14 July 2014
19 Aug 2014 TM01 Termination of appointment of Lisa Blair as a director on 30 May 2014
01 Jul 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,204.82
05 Feb 2014 AP01 Appointment of Mr Patrick John Flockhart as a director
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 8 May 2013
  • GBP 1,204.82
17 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
27 Nov 2012 TM01 Termination of appointment of Alexandra Dembitz as a director