Advanced company searchLink opens in new window

SAVYCOM LIMITED

Company number 10192390

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)
25 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 26 May 2023
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 26 May 2022
27 Oct 2021 AD01 Registered office address changed from C/O Begbies Traynor 1st Floor Gateway House Enderby Leicester LE19 1SY to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 27 October 2021
14 Jun 2021 AD01 Registered office address changed from Flat 22 Huntsmore Hse 35 Pembroke Road London W8 6LZ England to C/O Begbies Traynor 1st Floor Gateway House Enderby Leicester LE19 1SY on 14 June 2021
11 Jun 2021 LIQ02 Statement of affairs
11 Jun 2021 600 Appointment of a voluntary liquidator
11 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-27
04 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
29 Jun 2017 AD01 Registered office address changed from 73 Avalon Road Earley Reading RG6 7NR United Kingdom to Flat 22 Huntsmore Hse 35 Pembroke Road London W8 6LZ on 29 June 2017
29 Jun 2017 CH01 Director's details changed for Mr Savvas Sidiropoulos on 28 June 2017
29 Jun 2017 PSC04 Change of details for Mr Savvas Sidiropoulos as a person with significant control on 28 June 2017
12 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
20 May 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-05-20
  • GBP 1