Advanced company searchLink opens in new window

SAVERD LIMITED

Company number 09904318

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 SH19 Statement of capital on 13 July 2021
  • GBP 240,808
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2021 DS01 Application to strike the company off the register
28 Jun 2021 SH20 Statement by Directors
28 Jun 2021 CAP-SS Solvency Statement dated 16/06/21
28 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 17/06/2021
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
09 Jul 2020 AP01 Appointment of Mr Nathan Giles Bavidge as a director on 2 July 2020
09 Jul 2020 AP01 Appointment of Mr Julian Charles Brown as a director on 2 July 2020
07 Jul 2020 TM01 Termination of appointment of Dominic James Platt as a director on 2 July 2020
07 Jul 2020 TM01 Termination of appointment of Stuart Murray Walters as a director on 2 July 2020
01 Jul 2020 TM01 Termination of appointment of Matthew Oliver Donaldson as a director on 19 June 2020
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jan 2020 SH02 Consolidation of shares on 12 February 2019
08 Jan 2020 CS01 Confirmation statement made on 6 December 2019 with updates
04 Nov 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 3,600,002
04 Nov 2019 SH08 Change of share class name or designation
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 February 2019
  • GBP 2
17 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 16/04/2019
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-16
04 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 12/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Feb 2019 AD01 Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE United Kingdom to Pegasus House Bakewell Road Orton Southgate Peterborough PE2 6YS on 18 February 2019
18 Feb 2019 AP03 Appointment of Mr Julian Charles Brown as a secretary on 12 February 2019
18 Feb 2019 PSC02 Notification of Bgl Group Limited as a person with significant control on 12 February 2019