Advanced company searchLink opens in new window

CHRIS SAVAGE ORIGINALS LIMITED

Company number 08148330

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 30 September 2017
26 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with updates
26 Jul 2017 CH01 Director's details changed for Christoper Savage on 17 July 2017
26 Jul 2017 PSC01 Notification of Christopher Savage as a person with significant control on 6 April 2016
25 Jul 2017 CH01 Director's details changed for Mrs Karen Jayne Savage on 17 July 2017
25 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
15 Aug 2016 CS01 Confirmation statement made on 18 July 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
11 Aug 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50
21 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jul 2014 CH01 Director's details changed for Christoper Savage on 1 July 2014
23 Jul 2014 CH01 Director's details changed for Mrs Karen Jayne Clarke on 1 July 2014
23 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 50
12 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
09 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
09 Aug 2013 AD01 Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 9 August 2013
14 Aug 2012 AA01 Current accounting period extended from 31 July 2013 to 30 September 2013
14 Aug 2012 AD01 Registered office address changed from 18 Hayle Mill Hayle Mill Road Maidstone Kent ME15 6JW United Kingdom on 14 August 2012
18 Jul 2012 NEWINC Incorporation