- Company Overview for SAVYCOM LIMITED (10192390)
- Filing history for SAVYCOM LIMITED (10192390)
- People for SAVYCOM LIMITED (10192390)
- Insolvency for SAVYCOM LIMITED (10192390)
- More for SAVYCOM LIMITED (10192390)
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
|
|
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
Statement of capital on 2016-05-20
|