Advanced company searchLink opens in new window

SAVVI LTD

Company number 12147905

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2022 DS01 Application to strike the company off the register
18 Nov 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
30 Nov 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 August 2020
19 Sep 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
10 Sep 2020 AP01 Appointment of Mr Moeez Dean as a director on 9 September 2020
10 Sep 2020 PSC01 Notification of Moeez Dean as a person with significant control on 9 September 2020
10 Sep 2020 TM01 Termination of appointment of Bryan Thornton as a director on 9 September 2020
10 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 9 September 2020
10 Sep 2020 AD01 Registered office address changed from Dept 2 5 Owston Road Carcroft Doncaster DN6 8DA England to 483 Green Lanes London N13 4BS on 10 September 2020
10 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 9 September 2020
09 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with updates
09 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
09 Sep 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020
09 Sep 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 September 2020
09 Sep 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 5 Owston Road Carcroft Doncaster DN6 8DA on 8 September 2020
08 Sep 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 August 2020
08 Sep 2020 PSC07 Cessation of Peter Valaitis as a person with significant control on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 5 August 2020
09 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-09
  • GBP 1