Advanced company searchLink opens in new window

SAVISO CONSULTING LIMITED

Company number 04352895

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)
24 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
24 Nov 2021 WU15 Notice of final account prior to dissolution
15 Sep 2021 AD01 Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 15 September 2021
02 Dec 2020 WU07 Progress report in a winding up by the court
04 Aug 2020 WU14 Notice of removal of liquidator by court
04 Aug 2020 WU04 Appointment of a liquidator
29 Nov 2019 WU07 Progress report in a winding up by the court
05 Jan 2019 WU07 Progress report in a winding up by the court
14 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 14 December 2018
30 Nov 2017 WU07 Progress report in a winding up by the court
02 Aug 2017 AD01 Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2 August 2017
22 Dec 2016 LIQ MISC Insolvency:liquidators annual progress report to 12/10/2016
05 Nov 2015 AD01 Registered office address changed from Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF to 100 Borough High Street London Bridge London SE1 1LB on 5 November 2015
27 Oct 2015 4.31 Appointment of a liquidator
06 Feb 2015 COCOMP Order of court to wind up
21 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2014 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
16 Feb 2013 AR01 Annual return made up to 23 November 2012 with full list of shareholders
30 Nov 2012 AD01 Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS on 30 November 2012
30 Nov 2012 AA Total exemption small company accounts made up to 31 December 2010
14 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2012 DISS40 Compulsory strike-off action has been discontinued