- Company Overview for SAVVI LTD (12147905)
- Filing history for SAVVI LTD (12147905)
- People for SAVVI LTD (12147905)
- More for SAVVI LTD (12147905)
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
|