- Company Overview for BILLSAVVY LTD (08797314)
- Filing history for BILLSAVVY LTD (08797314)
- People for BILLSAVVY LTD (08797314)
- Insolvency for BILLSAVVY LTD (08797314)
- More for BILLSAVVY LTD (08797314)
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
|
|
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 |