SAVIILE FINANCIAL SERVICES LTD
Status | DISSOLVED |
Company No. | 08742840 |
Category | Private Limited Company |
Incorporated | 22 Oct 2013 |
Age | 10 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 06 Nov 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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 |
3 THE EXCHANGE,CHESTER,CH1 1DA
Number: | 11759986 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 8,THIRSK INDUSTRIAL PARK,THIRSK,
Number: | 02427495 |
Status: | LIQUIDATION |
Category: | Private Limited Company |