- Company Overview for SAVVI SAAS LTD (13073454)
- Filing history for SAVVI SAAS LTD (13073454)
- People for SAVVI SAAS LTD (13073454)
- Insolvency for SAVVI SAAS LTD (13073454)
- More for SAVVI SAAS LTD (13073454)
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) |
---|---|---|---|
05 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2024 | |
17 Aug 2023 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton SO15 2NP on 17 August 2023 | |
17 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2023 | LIQ02 | Statement of affairs | |
31 Jul 2023 | TM01 | Termination of appointment of Hjalmar Winbladh as a director on 18 July 2023 | |
07 Mar 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 17 November 2022
|
|
27 Jul 2022 | AD01 | Registered office address changed from 75 Bermondsey Street London England SE1 3XF United Kingdom to 86-90 Paul Street London EC2A 4NE on 27 July 2022 | |
07 Jul 2022 | PSC07 | Cessation of Hatim Abdalla as a person with significant control on 7 July 2022 | |
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 7 July 2022
|
|
06 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
20 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
26 Apr 2022 | AP01 | Appointment of Hjalmar Winbladh as a director on 22 April 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Clive Paul Armitage as a director on 31 March 2022 | |
12 Apr 2022 | TM01 | Termination of appointment of Katherine Louise Playle Smith as a director on 8 April 2022 | |
01 Apr 2022 | MA | Memorandum and Articles of Association | |
28 Mar 2022 | SH06 |
Cancellation of shares. Statement of capital on 15 March 2022
|
|
28 Mar 2022 | SH03 | Purchase of own shares. | |
26 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 16 March 2022
|
|
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2022 | CERTNM |
Company name changed fearless labs LIMITED\certificate issued on 16/03/22
|
|
04 Jan 2022 | PSC01 | Notification of Pontus Noren as a person with significant control on 7 December 2021 | |
20 Dec 2021 | MA | Memorandum and Articles of Association |