Advanced company searchLink opens in new window

SAVEURS D ORIENT LTD

Company number 12791925

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)
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2023 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2023 DS01 Application to strike the company off the register
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
18 Jan 2023 PSC01 Notification of Imran Aslam as a person with significant control on 18 January 2023
18 Jan 2023 TM01 Termination of appointment of Maham Mateen as a director on 18 January 2023
18 Jan 2023 PSC07 Cessation of Maham Mateen as a person with significant control on 18 January 2023
18 Jan 2023 CH01 Director's details changed for Ms Maham Mateen on 18 January 2023
18 Jan 2023 AP01 Appointment of Mr Imran Aslam as a director on 18 January 2023
18 Jan 2023 AD01 Registered office address changed from 37 Crystal Street Stoke-on-Trent ST6 2PF England to Crown Mansions Peckham High Street London SE15 5TW on 18 January 2023
03 May 2022 AA Accounts for a dormant company made up to 31 August 2021
03 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
28 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
12 Apr 2021 CH01 Director's details changed for Ms Maham Mateen on 12 April 2021
12 Apr 2021 PSC04 Change of details for Ms Maham Mateen as a person with significant control on 12 April 2021
12 Apr 2021 AD01 Registered office address changed from F-3, 2B Georgia Road Thornton Heath Surrey CR7 8DQ England to 37 Crystal Street Stoke-on-Trent ST6 2PF on 12 April 2021
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
09 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-07
07 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
07 Feb 2021 PSC01 Notification of Maham Mateen as a person with significant control on 6 February 2021
06 Feb 2021 AP01 Appointment of Ms Maham Mateen as a director on 6 February 2021
06 Feb 2021 TM01 Termination of appointment of Ceri Richard John as a director on 6 February 2021
06 Feb 2021 PSC07 Cessation of Ceri John as a person with significant control on 6 February 2021