SAAVI SLP (UK) LTD

1 Bartholomew Lane, London, EC2N 2AX, United Kingdom
StatusDISSOLVED
Company No.07680712
CategoryPrivate Limited Company
Incorporated23 Jun 2011
Age12 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months

SUMMARY

SAAVI SLP (UK) LTD is an dissolved private limited company with number 07680712. It was incorporated 12 years, 11 months, 11 days ago, on 23 June 2011 and it was dissolved 2 years, 5 months ago, on 04 January 2022. The company address is 1 Bartholomew Lane, London, EC2N 2AX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-24

Officer name: Esmeralda Viramontes Mayorga

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-09

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 09 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/09/21

Documents

View document PDF

Legacy

Date: 09 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2021

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-29

New date: 2019-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-17

Officer name: Raheel Shehzad Khan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: Amy Nicole Lejune

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jun 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Intertrust (Uk) Limited

Change date: 2020-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2020

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wenda Margaretha Adriaanse

Appointment date: 2020-02-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2020

Action Date: 30 Mar 2020

Category: Address

Type: AD01

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP United Kingdom

Change date: 2020-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Gabrielle Bourgeois

Termination date: 2020-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marco Ivan De La Paz Fuentes

Termination date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Mauricio Del Valle Ramos

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Address

Type: AD01

New address: 35 Great St. Helen's London EC3A 6AP

Change date: 2019-03-12

Old address: 21 Holborn Viaduct London EC1A 2DY

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Dec 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-04-26

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Marco Ivan De La Paz Fuentes

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Elizabeth Gonzalez

Termination date: 2018-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Esmeralda Viramontes Mayorga

Appointment date: 2018-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jon Novelli

Termination date: 2018-04-26

Documents

View document PDF

Resolution

Date: 31 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2018

Action Date: 26 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076807120003

Charge creation date: 2018-04-26

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Ms Amy Nicole Lejune

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-26

Officer name: Ms Melissa Gabrielle Bourgeois

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 26 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076807120002

Charge creation date: 2018-04-26

Documents

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Michael Jon Novelli

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-09-29

Documents

View document PDF

Legacy

Date: 29 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-09-29

Documents

View document PDF

Legacy

Date: 29 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/17

Documents

View document PDF

Resolution

Date: 29 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Intergen International (Uk) Ltd

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Andrew Pratt

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2016-06-27

Documents

View document PDF

Legacy

Date: 27 Jun 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 23/06/16

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 16 Jun 2016

Category: Miscellaneous

Type: MISC

Description: ML28 resolution passed 29/10/2012 accepted on this company in error - for company 7980530

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2015

Action Date: 28 Sep 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-09-28

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Jon Novelli

Change date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Jon Novelli

Appointment date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Simon Thomas Counsell

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2014-01-17

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2013

Action Date: 09 Oct 2013

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2013-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Legacy

Date: 14 Jan 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2012

Action Date: 10 Dec 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-12-10

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Aug 2012

Action Date: 01 Aug 2012

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2012-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gregory Andrew Pratt

Change date: 2012-06-22

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2012

Action Date: 22 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-22

Officer name: Susan Elizabeth Gonzalez

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 21 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-21

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 28 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-06-30

Documents

View document PDF

Incorporation company

Date: 23 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARC SECURITY LTD

46 FLEMING CRESCENT,HAVERFORDWEST,SA61 2SH

Number:11620882
Status:ACTIVE
Category:Private Limited Company

DOUGAL TECH LIMITED

37 THE BEECHES,GALASHIELS,TD1 3SY

Number:SC547353
Status:ACTIVE
Category:Private Limited Company

K W A ARCHITECTURE LTD.

8 GRANTON ROAD,MIDLOTHIAN,EH5 3QH

Number:SC249885
Status:ACTIVE
Category:Private Limited Company

MNCI LIMITED

WOOTTON GRANGE HOUSE,KENILWORTH,CV8 1FE

Number:11454677
Status:ACTIVE
Category:Private Limited Company

SIDEKICK LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:07827509
Status:ACTIVE
Category:Private Limited Company

SIMTECUK LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11277348
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