Advanced company searchLink opens in new window

SAVIOR HIGH TECHNLOGY LTD

Company number 12912040

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)
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2024 TM02 Termination of appointment of Busy Secretary Service Limited as a secretary on 19 April 2024
24 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
05 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2023 CS01 Confirmation statement made on 28 September 2022 with no updates
03 Mar 2023 AP04 Appointment of Busy Secretary Service Limited as a secretary on 3 March 2023
03 Mar 2023 TM02 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 3 March 2023
20 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2021 AA Accounts for a dormant company made up to 30 September 2021
15 Nov 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
15 Nov 2021 AP04 Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 15 November 2021
15 Nov 2021 TM02 Termination of appointment of Chuanqiang Li as a secretary on 15 November 2021
12 Nov 2021 AD01 Registered office address changed from The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY to 291 Brighton Road South Croydon CR2 6EQ on 12 November 2021
08 Nov 2021 AD01 Registered office address changed from The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY to The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY on 8 November 2021
04 Nov 2021 AD01 Registered office address changed from 4D Salisbury Road Weston-Super-Mare Avon BS22 8EW to The Business Resource Network 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 4 November 2021
18 Jan 2021 PSC07 Cessation of Yu Chi as a person with significant control on 16 January 2021
18 Jan 2021 PSC01 Notification of Chuanqiang Li as a person with significant control on 16 January 2021
18 Jan 2021 AP01 Appointment of Yu Chi as a director on 16 January 2021
18 Jan 2021 AP01 Appointment of Chuanqiang Li as a director on 16 January 2021
18 Jan 2021 AP03 Appointment of Chuanqiang Li as a secretary on 16 January 2021
18 Jan 2021 TM01 Termination of appointment of Yu Chi as a director on 16 January 2021