SAVILLE SERVICES LIMITED

Pearl Assurance House 319 Ballards Lane, London, N12 8LY
StatusDISSOLVED
Company No.06812619
CategoryPrivate Limited Company
Incorporated06 Feb 2009
Age15 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution01 May 2022
Years2 years, 1 month, 7 days

SUMMARY

SAVILLE SERVICES LIMITED is an dissolved private limited company with number 06812619. It was incorporated 15 years, 4 months, 2 days ago, on 06 February 2009 and it was dissolved 2 years, 1 month, 7 days ago, on 01 May 2022. The company address is Pearl Assurance House 319 Ballards Lane, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 01 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2021

Action Date: 31 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-31

Old address: 26-28 Bedford Row London WC1R 4HE

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom

New address: 26-28 Bedford Row London WC1R 4HE

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 31 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Lee Marcus Josephs

Change date: 2019-07-15

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mr Lee Marcus Josephs

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Kumar Throp

Change date: 2019-07-15

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-15

Officer name: Eliot Charles Kaye

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-15

Officer name: Mr Michael Edward Jourdain

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-20

Psc name: Puma Vct 9 Plc

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 20 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Marcus Josephs

Notification date: 2019-06-20

Documents

View document PDF

Legacy

Date: 05 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/02/2018

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

New address: Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS

Old address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England

Change date: 2018-08-20

Documents

View document PDF

Change person director company with change date

Date: 03 May 2018

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tony Kumar Throp

Change date: 2015-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Puma Vct 9 Plc

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-08

Old address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 26 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-26

Capital : 2,440,111.11112 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 25 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-25

Capital : 2,538,111.12 GBP

Documents

View document PDF

Resolution

Date: 13 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2016

Action Date: 25 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-02-25

Charge number: 068126190003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Tony Kumar Throp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jun 2015

Action Date: 27 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068126190002

Charge creation date: 2015-05-27

Documents

View document PDF

Resolution

Date: 10 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Change sail address company with old address new address

Date: 27 May 2015

Category: Address

Type: AD02

Old address: Bond Street House 14 Clifford Street London W1S 4JU

New address: Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD

Documents

View document PDF

Capital allotment shares

Date: 26 May 2015

Action Date: 14 Nov 2014

Category: Capital

Type: SH01

Capital : 1,257,100.000008 GBP

Date: 2014-11-14

Documents

View document PDF

Capital allotment shares

Date: 26 May 2015

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 1,080,100.000008 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 May 2015

Action Date: 21 Aug 2013

Category: Capital

Type: SH01

Capital : 1,090,111 GBP

Date: 2013-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-16

New address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS

Old address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Move registers to registered office company

Date: 11 Mar 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Move registers to sail company

Date: 23 May 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2013

Action Date: 30 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-30

Old address: Bond Street House 14 Clifford Street London W1S 4JU

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Shore

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Rhodes

Documents

View document PDF

Capital name of class of shares

Date: 10 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-28

Capital : 1,000,103.96 GBP

Documents

View document PDF

Resolution

Date: 10 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 06 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-06

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lee Josephs

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Jourdain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 06 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 06 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 06 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-06

Officer name: Terence Edward Rhodes

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Capital

Type: 88(2)

Description: Ad 26/02/09\gbp si [email protected]=499998\gbp ic 2/500000\

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 06 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE ENERGY GROUP LTD

129 STATION ROAD,LONDON,NW4 4NJ

Number:11438691
Status:ACTIVE
Category:Private Limited Company

G E PUB MANAGEMENT LIMITED

LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN

Number:11234609
Status:ACTIVE
Category:Private Limited Company

INTEGRITAX ACCOUNTANTS LTD

BRADFORD COURT BUSINESS CENTRE 123 - 131 BRADFORD STREET,BIRMINGHAM,B12 0NS

Number:10032646
Status:ACTIVE
Category:Private Limited Company

NEOVARTIS UK LIMITED

THE HAWTHORNS OLD MILL LANE,STOKE-ON-TRENT,ST9 9JS

Number:08417268
Status:ACTIVE
Category:Private Limited Company

NUCLEUS BUSINESS CASH ADVANCE LIMITED

2 GEES COURT,LONDON,W1U 1JA

Number:10546776
Status:ACTIVE
Category:Private Limited Company

PS DENT LIMITED

HASLERS,LOUGHTON,IG10 4PL

Number:09133218
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source