Advanced company searchLink opens in new window

SAVOIE GENERAL PARTNER NO. 1 LIMITED

Company number 05828110

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
09 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
06 Feb 2017 AA Total exemption full accounts made up to 30 April 2016
22 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
01 Feb 2016 AA Total exemption full accounts made up to 30 April 2015
26 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
11 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
20 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
03 Feb 2014 AA Total exemption full accounts made up to 30 April 2013
17 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
29 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
01 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
14 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
14 Jun 2011 CH02 Director's details changed for Consortium Directors Limited on 24 May 2011
13 Jun 2011 CH01 Director's details changed for Mr Benjamin David Hobbs on 24 May 2011
26 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
15 Dec 2010 AD01 Registered office address changed from 27 Soho Square London W1D 3AY on 15 December 2010
14 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
14 Jun 2010 CH02 Director's details changed for Consortium Directors Limited on 24 May 2010
21 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
04 Sep 2009 288b Appointment terminated director liam kavanagh