- Company Overview for SAVAGE CARDS LIMITED (12531855)
- Filing history for SAVAGE CARDS LIMITED (12531855)
- People for SAVAGE CARDS LIMITED (12531855)
- More for SAVAGE CARDS LIMITED (12531855)
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) |
---|---|---|---|
31 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Nov 2022 | DS01 | Application to strike the company off the register | |
30 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
13 Jul 2021 | AD01 | Registered office address changed from 13 De Grey Square De Grey Road Colchester Essex CO4 5YQ England to 146 New London Road Chelmsford Essex CM2 0AW on 13 July 2021 | |
11 May 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 August 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
23 Jul 2020 | PSC04 | Change of details for Mr Alexander Graham Gill as a person with significant control on 23 July 2020 | |
23 Jul 2020 | PSC04 | Change of details for Mrs Susannah Bulman as a person with significant control on 23 July 2020 | |
23 Jul 2020 | PSC04 | Change of details for Mr Christopher Bulman as a person with significant control on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Alexander Graham Gill on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Mrs Susannah Bulman on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Christopher Bulman on 23 July 2020 | |
24 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-24
|