- Company Overview for THE SAVING GROUP LIMITED (09946822)
- Filing history for THE SAVING GROUP LIMITED (09946822)
- People for THE SAVING GROUP LIMITED (09946822)
- More for THE SAVING GROUP LIMITED (09946822)
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) |
---|---|---|---|
12 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jul 2021 | DS01 | Application to strike the company off the register | |
19 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
04 Feb 2020 | AD01 | Registered office address changed from Adamson House Pomona Strand Old Trafford Manchester M16 0TT England to 7 st. Petersgate Stockport SK1 1EB on 4 February 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mr Gary Nixon on 10 September 2019 | |
11 Sep 2019 | PSC04 | Change of details for Mr Gary Nixon as a person with significant control on 10 September 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Gary Nixon on 15 August 2018 | |
15 Aug 2018 | PSC04 | Change of details for Mr Gary Nixon as a person with significant control on 14 August 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 1st Floor Marsland House Marsland Road Sale Cheshire M33 3AQ United Kingdom to Adamson House Pomona Strand Old Trafford Manchester M16 0TT on 15 August 2018 | |
18 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
18 Jan 2018 | PSC04 | Change of details for Mr Gary Nixon as a person with significant control on 18 January 2018 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Kevin Norton as a director on 30 May 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Michael Winniczuk as a director on 30 May 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
12 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-12
|