Advanced company searchLink opens in new window

SAVOY HEALTHCARE LIMITED

Company number 05877510

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
26 Feb 2015 AA Accounts for a dormant company made up to 31 July 2014
26 Feb 2015 AA Accounts for a dormant company made up to 31 July 2013
26 Feb 2015 AA Accounts for a dormant company made up to 31 July 2012
26 Feb 2015 AA Total exemption small company accounts made up to 31 July 2011
10 Jan 2015 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
10 Jan 2015 AR01 Annual return made up to 27 January 2013 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 100
21 Dec 2014 AD01 Registered office address changed from 1St Floor Gordon House 276 Banbury Road Summertown Oxford Oxfordshire OX2 7ED to C/O Faheem Ahmed Queen's Gate Five Mile Drive Oxford OX2 8HH on 21 December 2014
04 Dec 2014 3.6 Receiver's abstract of receipts and payments to 26 November 2014
04 Dec 2014 RM02 Notice of ceasing to act as receiver or manager
04 Dec 2014 3.6 Receiver's abstract of receipts and payments to 22 September 2014
20 Aug 2014 SOAS(A) Voluntary strike-off action has been suspended
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2014 DS01 Application to strike the company off the register
26 Sep 2013 RM01 Appointment of receiver or manager
15 May 2012 AD01 Registered office address changed from 103a Valley Road Ipswich Suffolk IP1 4PE on 15 May 2012
30 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
27 Jan 2012 TM01 Termination of appointment of Faheem Ahmad as a director
18 Nov 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
11 Nov 2011 AP01 Appointment of Mr Faheem Muneeruddeen Ahmad as a director
11 Nov 2011 TM01 Termination of appointment of Bianca Khan as a director
29 Sep 2011 TM01 Termination of appointment of Maha Makhdum as a director
29 Sep 2011 AP01 Appointment of Miss Faha Akmal Makhdum as a director