Advanced company searchLink opens in new window

JSAVE LIMITED

Company number 07580625

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 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 300
20 Jan 2014 AA Accounts made up to 31 March 2013
20 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
20 Jun 2013 CH01 Director's details changed for Mrs Dalia Leaf on 7 August 2012
20 Jun 2013 CH03 Secretary's details changed for Dalia Leaf on 7 August 2012
10 Jun 2013 AD01 Registered office address changed from The Lodge Worthington Drive Manchester M7 4HG on 10 June 2013
15 May 2013 AD01 Registered office address changed from 71 Cheyne Walk London NW4 3QU England on 15 May 2013
28 Jun 2012 AA Accounts made up to 31 March 2012
20 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
10 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
04 Apr 2011 TM01 Termination of appointment of Ilana Stemmer as a director
04 Apr 2011 TM01 Termination of appointment of Micky Nordmann as a director
28 Mar 2011 NEWINC Incorporation