- Company Overview for SAVI TRADING LLP (OC347913)
- Filing history for SAVI TRADING LLP (OC347913)
- People for SAVI TRADING LLP (OC347913)
- Charges for SAVI TRADING LLP (OC347913)
- More for SAVI TRADING LLP (OC347913)
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) |
---|---|---|---|
07 Oct 2015 | LLAD01 | Registered office address changed from 1st Floor 70 st. Mary Axe London EC3A 8BE to 25 Copthall Avenue 4th Floor London EC2R 7BP on 7 October 2015 | |
07 Oct 2015 | LLAP01 | Appointment of Mr Vishal Dattani as a member on 7 September 2015 | |
07 Oct 2015 | LLTM01 | Termination of appointment of Pervinder Singh Badala as a member on 7 September 2015 | |
18 Sep 2015 | LLTM01 | Termination of appointment of Sachin Shah as a member on 18 September 2015 | |
18 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
31 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Sep 2014 | LLAR01 | Annual return made up to 11 September 2014 | |
07 Jan 2014 | LLMR04 | Satisfaction of charge 1 in full | |
13 Dec 2013 | LLMR05 | All of the property or undertaking has been released from charge 1 | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Sep 2013 | LLAR01 | Annual return made up to 12 August 2013 | |
10 Jan 2013 | LLAD01 | Registered office address changed from 15Th Floor Citypoint Tower 1 Ropemaker Street London EC2Y 9HT United Kingdom on 10 January 2013 | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2012 | LLAR01 | Annual return made up to 12 August 2012 | |
22 Sep 2011 | LLAR01 | Annual return made up to 12 August 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
11 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2011 | LLAD01 | Registered office address changed from Suite 100F 1St Floor 4 Broadgate London EC2M 2QY on 10 May 2011 | |
10 May 2011 | LLAA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
08 Jan 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
03 Sep 2010 | LLAR01 | Annual return made up to 12 August 2010 | |
03 Sep 2009 | LLP287 | Registered office changed on 03/09/2009 from 141 headley drive gants hill ilford essex IG2 6QJ | |
12 Aug 2009 | LLP2 | Incorporation document\certificate of incorporation |