- Company Overview for SAVANNAHS RESIDENCES LIMITED (06349398)
- Filing history for SAVANNAHS RESIDENCES LIMITED (06349398)
- People for SAVANNAHS RESIDENCES LIMITED (06349398)
- More for SAVANNAHS RESIDENCES LIMITED (06349398)
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 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
15 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Sep 2014 | AR01 | Annual return made up to 21 August 2014 with full list of shareholders | |
22 Nov 2013 | TM01 | Termination of appointment of Anoup Treon as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Anoup Treon as a director | |
22 Nov 2013 | TM02 | Termination of appointment of Annabel Treon as a secretary | |
22 Nov 2013 | TM01 | Termination of appointment of Annabel Treon as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Jack Hunter Collins as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Christopher John Collins as a director | |
02 Oct 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
05 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Sep 2013 | CERTNM |
Company name changed savannhas residences LIMITED\certificate issued on 04/09/13
|
|
30 Aug 2013 | CERTNM |
Company name changed european silverdale LIMITED\certificate issued on 30/08/13
|
|
03 Sep 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
31 Aug 2012 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
17 Jul 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
14 Sep 2011 | TM01 | Termination of appointment of Ivan Favennec as a director | |
24 Aug 2011 | AD01 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 24 August 2011 | |
16 Aug 2011 | AP01 | Appointment of Miss Annabel Treon as a director | |
16 Aug 2011 | AP01 | Appointment of Mr Ivan Favennec as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Jaynee Treon as a director |