Advanced company searchLink opens in new window

RIGHTS SAVVY LIMITED

Company number 06672415

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)
12 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
12 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Nov 2016 AD01 Registered office address changed from 6 - 10 Whitfield Street London W1T 2RE to 6 Snow Hill London EC1A 2AY on 4 November 2016
26 Oct 2016 DS02 Withdraw the company strike off application
26 Oct 2016 MR05 All of the property or undertaking has been released from charge 2
07 Oct 2016 600 Appointment of a voluntary liquidator
07 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27
07 Oct 2016 4.70 Declaration of solvency
22 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2016 DS01 Application to strike the company off the register
22 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
21 Feb 2015 AA Full accounts made up to 31 May 2014
11 Feb 2015 AD03 Register(s) moved to registered inspection location Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
11 Feb 2015 AD02 Register inspection address has been changed from C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN England to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR
06 Nov 2014 TM02 Termination of appointment of Gordon Dadds Company Secretarial Services Limited as a secretary on 21 October 2014
06 Nov 2014 AD04 Register(s) moved to registered office address 6 - 10 Whitfield Street London W1T 2RE
02 Oct 2014 TM01 Termination of appointment of John Vincent Peter O'sullivan as a director on 30 May 2014
16 Sep 2014 CH01 Director's details changed for Brian Cuttler on 8 May 2014
16 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
16 Sep 2014 CH01 Director's details changed for Brian Cutler on 8 May 2014
16 Sep 2014 AD02 Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN
16 Sep 2014 CH04 Secretary's details changed for Dlc Company Services Limited on 22 May 2014
16 May 2014 AP01 Appointment of Brian Cutler as a director
13 Mar 2014 CH01 Director's details changed for Mr John Vincent Peter O'sullivan on 18 February 2014