- Company Overview for SAVILE ROW BRANDS LIMITED (08346554)
- Filing history for SAVILE ROW BRANDS LIMITED (08346554)
- People for SAVILE ROW BRANDS LIMITED (08346554)
- More for SAVILE ROW BRANDS LIMITED (08346554)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2018 | DS01 | Application to strike the company off the register | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
07 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | TM02 | Termination of appointment of Ian Lewis as a secretary on 1 August 2015 | |
13 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
07 Mar 2014 | TM01 | Termination of appointment of Giles Hefer as a director | |
30 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
30 Jan 2014 | AP03 | Appointment of Mr Ian Lewis as a secretary | |
12 Dec 2013 | AP01 | Appointment of Martin Angus as a director | |
12 Jun 2013 | TM01 | Termination of appointment of M and a Nominees Limited as a director | |
12 Jun 2013 | TM01 | Termination of appointment of Stephen Berry as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Anthony Paul Yusuf as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Giles William Andrew Hefer as a director | |
12 Jun 2013 | TM02 | Termination of appointment of M and a Secretaries Limited as a secretary | |
12 Jun 2013 | AD01 | Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 12 June 2013 | |
12 Jun 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
12 Jun 2013 | CERTNM |
Company name changed mandaco 761 LIMITED\certificate issued on 12/06/13
|
|
04 Jan 2013 | NEWINC |
Incorporation
|