SAVIILE FINANCIAL SERVICES LTD

7 Sunbeam Close, Newport, NP19 0DF, United Kingdom
StatusDISSOLVED
Company No.08742840
CategoryPrivate Limited Company
Incorporated22 Oct 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 2 months, 30 days

SUMMARY

SAVIILE FINANCIAL SERVICES LTD is an dissolved private limited company with number 08742840. It was incorporated 10 years, 7 months, 24 days ago, on 22 October 2013 and it was dissolved 3 years, 2 months, 30 days ago, on 16 March 2021. The company address is 7 Sunbeam Close, Newport, NP19 0DF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Asari Efe Egigba

Change date: 2019-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-18

Officer name: Mrs Asari Efe Egigba

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

New address: 7 Sunbeam Close Newport NP19 0DF

Old address: 174 Argosy Way Newport Gwent NP19 0LN Wales

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-06

Psc name: Asari Efe Egigba

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-25

Officer name: Miss Asari Umoh Effiom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Old address: 23 Oakfield Street Cardiff CF24 3rd

New address: 174 Argosy Way Newport Gwent NP19 0LN

Change date: 2016-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 22 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2015

Action Date: 03 May 2015

Category: Address

Type: AD01

New address: 23 Oakfield Street Cardiff CF24 3RD

Old address: 17 Diamond Street Cardiff CF24 1NQ Wales

Change date: 2015-05-03

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Asari Umoh Effiom

Change date: 2015-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-11

Old address: 355a Barking Road London E6 1LA England

New address: 17 Diamond Street Cardiff CF24 1NQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Old address: 17 Diamond Street Cardiff Wales CF24 1NQ

Change date: 2015-01-13

New address: 355a Barking Road London E6 1LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 22 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-22

Documents

View document PDF

Incorporation company

Date: 22 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BNY MELLON TRUST & DEPOSITARY (UK) LIMITED

160 QUEEN VICTORIA STREET,LONDON,EC4V 4LA

Number:03588038
Status:ACTIVE
Category:Private Limited Company

BOOTHAM REMOVALS & STORAGE LIMITED

COMPASS HOUSE,YORK,YO19 5PD

Number:04639797
Status:ACTIVE
Category:Private Limited Company

CC REMAPS LTD

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11759986
Status:ACTIVE
Category:Private Limited Company

FRANTISEK & ANTONIN LIMITED

FORD HOUSE NEW MILL LANE,HOOK,RG27 0RA

Number:04994235
Status:ACTIVE
Category:Private Limited Company

MACDONALD DESIGN PARTNERSHIP LIMITED

WOODLANDS,PURLEY,CR8 3JF

Number:02410337
Status:ACTIVE
Category:Private Limited Company

PREMIER RETREAD LIMITED

UNIT 8,THIRSK INDUSTRIAL PARK,THIRSK,

Number:02427495
Status:LIQUIDATION
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