Advanced company searchLink opens in new window

SAVOY INVESTMENT MANAGEMENT LIMITED

Company number 01382994

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)
29 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 20 June 2018
16 Aug 2018 TM01 Termination of appointment of Wadham St. John Downing as a director on 3 August 2018
17 Jul 2017 AD01 Registered office address changed from C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to 15 Canada Square London E14 5GL on 17 July 2017
11 Jul 2017 600 Appointment of a voluntary liquidator
11 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-21
11 Jul 2017 LIQ01 Declaration of solvency
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
17 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
30 May 2017 AD02 Register inspection address has been changed from Towry 17th Floor, 6 New Street Square London EC4A 3BF England to 6 Chesterfield Gardens London England W1J 5BQ
01 Mar 2017 TM01 Termination of appointment of John Robert Porteous as a director on 28 February 2017
23 Feb 2017 AP01 Appointment of Mr Wadham St.John Downing as a director on 21 February 2017
02 Nov 2016 AP03 Appointment of Mrs Rehana Hasan as a secretary on 31 October 2016
02 Nov 2016 AD01 Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
02 Nov 2016 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
10 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 TM01 Termination of appointment of Robert Alan Devey as a director on 29 July 2016
30 Jun 2016 AD04 Register(s) moved to registered office address C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL
30 Jun 2016 TM01 Termination of appointment of Paul Vernon Wright as a director on 30 June 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 176,750
14 Jun 2016 AD03 Register(s) moved to registered inspection location Towry 17th Floor, 6 New Street Square London EC4A 3BF
14 Jun 2016 AD01 Registered office address changed from C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 14 June 2016
04 Jan 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
02 Jan 2016 AA Full accounts made up to 31 March 2015