Advanced company searchLink opens in new window

SAVI PROPERTIES LTD

Company number 10586738

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 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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-27
  • GBP 100