Advanced company searchLink opens in new window

GET SAVVY LIMITED

Company number 06485880

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2011 DS01 Application to strike the company off the register
16 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-02-16
  • GBP 100
16 Feb 2010 CH01 Director's details changed for Jacqueline Spode on 1 November 2009
16 Feb 2010 CH03 Secretary's details changed for Howard Spode on 1 November 2009
10 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
23 Feb 2009 363a Return made up to 28/01/09; full list of members
23 Feb 2009 288c Director's Change of Particulars / jacqueline spode / 01/01/2009 / HouseName/Number was: , now: 12; Street was: 83 culbertson lane, now: long ayres; Area was: blue bridge, now: caldecotte; Post Code was: MK13 0LL, now: MK7 8HF; Country was: , now: united kingdom
11 Aug 2008 287 Registered office changed on 11/08/2008 from 83 culbertson lane blue bridge milton keynes MK13 0LL
28 Jan 2008 NEWINC Incorporation