Advanced company searchLink opens in new window

SAVVY CAROB CO LIMITED

Company number 10897352

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2022 DS01 Application to strike the company off the register
02 Oct 2022 TM01 Termination of appointment of Jane Palmer as a director on 30 September 2022
03 Sep 2022 AA Micro company accounts made up to 31 August 2022
23 Apr 2022 AA Micro company accounts made up to 31 August 2021
07 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
09 Nov 2020 CS01 Confirmation statement made on 5 November 2020 with no updates
09 Oct 2020 AA Micro company accounts made up to 31 August 2020
19 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 AA Micro company accounts made up to 31 August 2019
18 Feb 2020 CS01 Confirmation statement made on 5 November 2019 with updates
18 Feb 2020 AD01 Registered office address changed from Building 715 Bentwaters Park Rendlesham Suffolk IP12 2AG England to The Oyster Inn Butley Woodbridge IP12 3NZ on 18 February 2020
18 Feb 2020 TM01 Termination of appointment of Robert Paul Harrison as a director on 1 February 2020
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
02 May 2019 AD01 Registered office address changed from Titchfield House 2nd Floor 69-85 Tabernacle St London EC2A 4RR United Kingdom to Building 715 Bentwaters Park Rendlesham Suffolk IP12 2AG on 2 May 2019
02 May 2019 AA Micro company accounts made up to 31 August 2018
20 Dec 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
10 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with updates
06 Nov 2017 AP01 Appointment of Mr Michael John Palmer as a director on 1 November 2017
06 Nov 2017 AP01 Appointment of Ms Jane Palmer as a director on 1 November 2017
09 Aug 2017 TM01 Termination of appointment of Michael John Palmer as a director on 3 August 2017
03 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted