SWITCH AND SAVE UTILITIES LIMITED
Status | DISSOLVED |
Company No. | 08043987 |
Category | Private Limited Company |
Incorporated | 24 Apr 2012 |
Age | 12 years, 1 month, 13 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2021 |
Years | 2 years, 6 months, 14 days |
SUMMARY
SWITCH AND SAVE UTILITIES LIMITED is an dissolved private limited company with number 08043987. It was incorporated 12 years, 1 month, 13 days ago, on 24 April 2012 and it was dissolved 2 years, 6 months, 14 days ago, on 23 November 2021. The company address is 74 Alliance Road, London, SE18 2BA, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 11 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 23 Jul 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 27 May 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Termination director company with name termination date
Date: 27 May 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-25
Officer name: Waseem Yasin Qureshi
Documents
Cessation of a person with significant control
Date: 27 May 2020
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-25
Psc name: Waseem Yasin Qureshi
Documents
Appoint person director company with name date
Date: 27 May 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-25
Officer name: Mr Ionut-Claudiu Rudaru
Documents
Change registered office address company with date old address new address
Date: 27 May 2020
Action Date: 27 May 2020
Category: Address
Type: AD01
New address: 74 Alliance Road London SE18 2BA
Old address: Fairgate House 205 Kings Road Birmingham B11 2AA
Change date: 2020-05-27
Documents
Notification of a person with significant control
Date: 27 May 2020
Action Date: 25 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ionut-Claudiu Rudaru
Notification date: 2020-03-25
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 13 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-13
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 13 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-13
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 13 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-13
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change account reference date company current shortened
Date: 13 Oct 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 13 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-13
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 13 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-13
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 13 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-13
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 13 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-13
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Termination director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Saima Nawaz
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Waseem Yasin Qureshi
Documents
Some Companies
DOSHI ACCOUNTANTS LTD 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX
Number: | 07676959 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST OF ARDEN INVESTMENTS LIMITED
CARLETON HOUSE,SOLIHULL,B90 3AD
Number: | 07634230 |
Status: | ACTIVE |
Category: | Private Limited Company |
258B HIGH STREET,DORKING,RH4 1QT
Number: | 11785248 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMPTON RACECOURSE INVESTMENTS LIMITED
75 HIGH HOLBORN,LONDON,WC1V 6LS
Number: | 00957922 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVENDELL FINANCIAL SERVICES LIMITED
1 PANT ARDWYN,BRIDGEND,CF35 6LJ
Number: | 05225985 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 JASPER GROVE STILLINGTON,STOCKTON ON TEES,TS21 1NU
Number: | 11304393 |
Status: | ACTIVE |
Category: | Private Limited Company |