Advanced company searchLink opens in new window

BILLSAVVY LTD

Company number 08797314

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)
09 Jan 2024 AD01 Registered office address changed from 4 Pedlars Walk Ringwood Hampshire BH24 1EZ United Kingdom to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 9 January 2024
05 Jan 2024 600 Appointment of a voluntary liquidator
05 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-03
05 Jan 2024 LIQ02 Statement of affairs
30 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
25 Apr 2022 DS02 Withdraw the company strike off application
18 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
17 Aug 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
23 Nov 2020 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 20 November 2020
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
25 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
21 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
23 Jan 2018 SH02 Sub-division of shares on 20 December 2017
18 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
18 Dec 2017 PSC01 Notification of Mark Robert Read as a person with significant control on 4 June 2016
18 Dec 2017 PSC07 Cessation of Oxygen Capital Ltd as a person with significant control on 3 December 2016
12 Dec 2017 TM02 Termination of appointment of Mark Read as a secretary on 1 December 2017