- Company Overview for SAVILE ROW VALET LIMITED (13147625)
- Filing history for SAVILE ROW VALET LIMITED (13147625)
- People for SAVILE ROW VALET LIMITED (13147625)
- Insolvency for SAVILE ROW VALET LIMITED (13147625)
- Registers for SAVILE ROW VALET LIMITED (13147625)
- More for SAVILE ROW VALET LIMITED (13147625)
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 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2024 | |
04 Jan 2024 | AD01 | Registered office address changed from 5 Piccadilly Arcade London SW1Y 6NH England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 4 January 2024 | |
04 Jan 2024 | LIQ02 | Statement of affairs | |
04 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 May 2023 | PSC04 | Change of details for Mr George John Varnava as a person with significant control on 18 May 2023 | |
18 May 2023 | AD01 | Registered office address changed from Gadd House Arcadia Avenue Finchley London N3 2JU England to 5 Piccadilly Arcade London SW1Y 6NH on 18 May 2023 | |
04 Apr 2023 | TM01 | Termination of appointment of Robert Jeffrey Shooman as a director on 4 April 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr Thomas Stephen Beecroft as a director on 14 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
03 Feb 2022 | CH01 | Director's details changed for George John Varnava on 30 June 2021 | |
03 Feb 2022 | CH01 | Director's details changed for Robert Jeffrey Shooman on 30 June 2021 | |
03 Feb 2022 | PSC04 | Change of details for George John Varnava as a person with significant control on 30 June 2021 | |
04 Oct 2021 | AP01 | Appointment of George John Varnava as a director on 29 June 2021 | |
14 Jul 2021 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
14 Jul 2021 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
14 Jul 2021 | EW01RSS | Directors' register information at 14 July 2021 on withdrawal from the public register | |
14 Jul 2021 | EW01 | Withdrawal of the directors' register information from the public register | |
13 Jul 2021 | AD01 | Registered office address changed from 283 Green Lanes London N13 4XS England to Gadd House Arcadia Avenue Finchley London N3 2JU on 13 July 2021 | |
20 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-20
|