- Company Overview for ANA-MARIA SAVA LIMITED (10374314)
- Filing history for ANA-MARIA SAVA LIMITED (10374314)
- People for ANA-MARIA SAVA LIMITED (10374314)
- More for ANA-MARIA SAVA LIMITED (10374314)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2018 | AD01 | Registered office address changed from 30 Silksby Street Coventry CV3 5FX England to 33 Crecy Road Coventry CV3 5HS on 29 January 2018 | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jan 2018 | DS01 | Application to strike the company off the register | |
20 Oct 2017 | AA | Micro company accounts made up to 30 September 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
23 Aug 2017 | CH01 | Director's details changed for Mrs Ana-Maria Sava on 22 August 2017 | |
23 Aug 2017 | PSC04 | Change of details for Mrs Ana-Maria Sava as a person with significant control on 22 August 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 28 Kenilworth Court Coventry CV3 6HZ England to 30 Silksby Street Coventry CV3 5FX on 23 August 2017 | |
31 May 2017 | AD01 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to 28 Kenilworth Court Coventry CV3 6HZ on 31 May 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 28 Kenilworth Court Coventry CV3 6HZ England to 3rd Floor 207 Regent Street London W1B 3HH on 6 March 2017 | |
08 Nov 2016 | AD01 | Registered office address changed from Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England to 28 Kenilworth Court Coventry CV3 6HZ on 8 November 2016 | |
14 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-14
|