Advanced company searchLink opens in new window

SAVVY & VICTOR LIMITED

Company number 07842753

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)
19 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
19 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 23 January 2016
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 23 January 2015
04 Mar 2014 4.20 Statement of affairs with form 4.19
06 Feb 2014 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 6 February 2014
04 Feb 2014 600 Appointment of a voluntary liquidator
04 Feb 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jan 2014 TM01 Termination of appointment of Mark Kirkbride as a director
07 Jan 2014 TM01 Termination of appointment of James Cook as a director
17 Dec 2013 AP02 Appointment of Obs 24 Llp as a director
17 Dec 2013 AP04 Appointment of Rjp Secretaries Limited as a secretary
16 Dec 2013 AD01 Registered office address changed from Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL on 16 December 2013
14 Dec 2013 MR01 Registration of charge 078427530002
04 Dec 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
04 Dec 2013 SH08 Change of share class name or designation
04 Dec 2013 SH01 Statement of capital following an allotment of shares on 15 July 2013
  • GBP 100.00
04 Dec 2013 AP01 Appointment of Jo Allen as a director
04 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
25 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
15 Jan 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
10 Jan 2012 MEM/ARTS Memorandum and Articles of Association
21 Dec 2011 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 21 December 2011
21 Dec 2011 AP01 Appointment of Mr James William Cook as a director