Advanced company searchLink opens in new window

SAVANNAHS RESIDENCES LIMITED

Company number 06349398

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 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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
30 Aug 2013 CERTNM Company name changed european silverdale LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-07-12
  • NM01 ‐ Change of name by resolution
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