- Company Overview for SAVVY CAROB CO LIMITED (10897352)
- Filing history for SAVVY CAROB CO LIMITED (10897352)
- People for SAVVY CAROB CO LIMITED (10897352)
- More for SAVVY CAROB CO LIMITED (10897352)
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
|