Advanced company searchLink opens in new window

SAVANNAH PRODUCTS LTD

Company number 02584529

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2014 AD01 Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 18 July 2014
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2014 DS01 Application to strike the company off the register
07 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
18 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
05 Mar 2013 AD01 Registered office address changed from C/O Maurice G. Wood Partnership 69 Plumstead Common Road London SE18 3AX United Kingdom on 5 March 2013
07 Jan 2013 AA Total exemption full accounts made up to 31 May 2012
26 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
16 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
09 Apr 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Ehsun Raza Zaidi on 1 March 2010
25 Mar 2010 AD01 Registered office address changed from 25-29 Harper Road London SE1 6AW United Kingdom on 25 March 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
20 Apr 2009 287 Registered office changed on 20/04/2009 from 175-177 borough high street london SE1 1XP
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
06 Mar 2009 363a Return made up to 21/02/09; full list of members
03 Feb 2009 363a Return made up to 21/02/08; change of members; amend
21 Nov 2008 288a Secretary appointed mr omar hayat khan
20 Nov 2008 288b Appointment terminated director omar khan
20 Nov 2008 288b Appointment terminated secretary ehsun zaidi
20 Nov 2008 288a Director appointed mr ehsun raza zaidi