Advanced company searchLink opens in new window

SAVANTS ADVISORY LIMITED

Company number 07839621

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)
26 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2016 AD01 Registered office address changed from , Savants London, 83 Victoria Street, London, SW1H 0HW, United Kingdom to Savants 83 Victoria Street London SW1H 0HW on 8 March 2016
08 Mar 2016 AD01 Registered office address changed from , Unit 3 Gordon Mews Gordon Close, Portslade, Brighton, BN41 1HU, United Kingdom to Savants 83 Victoria Street London SW1H 0HW on 8 March 2016
03 Feb 2016 AD01 Registered office address changed from , Level 3 Queensbury House 106 Queens Road, Brighton, East Sussex, BN1 2XF to Savants 83 Victoria Street London SW1H 0HW on 3 February 2016
20 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
11 Mar 2015 CERTNM Company name changed savants business recovery and insolvency LTD\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-11
05 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
01 Dec 2014 AD01 Registered office address changed from , Level 19 Portland House, Bressenden Place, London, SW1E 5RS to Savants 83 Victoria Street London SW1H 0HW on 1 December 2014
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Sep 2014 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
10 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
04 Dec 2012 AA01 Current accounting period extended from 30 November 2012 to 31 March 2013
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Nov 2011 NEWINC Incorporation