Advanced company searchLink opens in new window

SAVILE ROW VALET LIMITED

Company number 13147625

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)
04 Jan 2024 AD01 Registered office address changed from 5 Piccadilly Arcade London SW1Y 6NH England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 4 January 2024
04 Jan 2024 LIQ02 Statement of affairs
04 Jan 2024 600 Appointment of a voluntary liquidator
04 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-20
06 Sep 2023 AA Micro company accounts made up to 31 March 2023
18 May 2023 PSC04 Change of details for Mr George John Varnava as a person with significant control on 18 May 2023
18 May 2023 AD01 Registered office address changed from Gadd House Arcadia Avenue Finchley London N3 2JU England to 5 Piccadilly Arcade London SW1Y 6NH on 18 May 2023
04 Apr 2023 TM01 Termination of appointment of Robert Jeffrey Shooman as a director on 4 April 2023
17 Feb 2023 CS01 Confirmation statement made on 19 January 2023 with updates
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 AP01 Appointment of Mr Thomas Stephen Beecroft as a director on 14 February 2022
09 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
03 Feb 2022 CH01 Director's details changed for George John Varnava on 30 June 2021
03 Feb 2022 CH01 Director's details changed for Robert Jeffrey Shooman on 30 June 2021
03 Feb 2022 PSC04 Change of details for George John Varnava as a person with significant control on 30 June 2021
04 Oct 2021 AP01 Appointment of George John Varnava as a director on 29 June 2021
14 Jul 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
14 Jul 2021 EW02 Withdrawal of the directors' residential address register information from the public register
14 Jul 2021 EW01RSS Directors' register information at 14 July 2021 on withdrawal from the public register
14 Jul 2021 EW01 Withdrawal of the directors' register information from the public register
13 Jul 2021 AD01 Registered office address changed from 283 Green Lanes London N13 4XS England to Gadd House Arcadia Avenue Finchley London N3 2JU on 13 July 2021
20 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted