- Company Overview for SAVI PROPERTIES LTD (10586738)
- Filing history for SAVI PROPERTIES LTD (10586738)
- People for SAVI PROPERTIES LTD (10586738)
- More for SAVI PROPERTIES LTD (10586738)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
18 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2022 | AA | Accounts for a dormant company made up to 31 January 2021 | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2021 | AD01 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
16 Jul 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
28 Jan 2020 | AD01 | Registered office address changed from Units 13 - 15 Deva City Office Park, Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 28 January 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with updates | |
31 May 2019 | CH01 | Director's details changed for Mrs Anusha Srinivas on 18 February 2019 | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
23 Apr 2019 | PSC07 | Cessation of Anusha Srinivas as a person with significant control on 15 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
25 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Srinivas Vibhav Srinidhi on 15 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
05 Feb 2018 | PSC04 | Change of details for Mr Srinivas Vibhav Srinidhi as a person with significant control on 15 January 2018 | |
05 Feb 2018 | PSC04 | Change of details for Mrs Anusha Srinivas as a person with significant control on 15 January 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mrs Anusha Srinivas on 15 January 2018 | |
05 Feb 2018 | CH01 | Director's details changed for Mr Srinivas Vibhav Srinidhi on 15 January 2018 | |
27 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-27
|