SAVVY INNS LIMITED

Elsley Court Elsley Court, London, W1W 8BE, United Kingdom
StatusDISSOLVED
Company No.09001578
CategoryPrivate Limited Company
Incorporated17 Apr 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years5 months, 3 days

SUMMARY

SAVVY INNS LIMITED is an dissolved private limited company with number 09001578. It was incorporated 10 years, 2 months, 2 days ago, on 17 April 2014 and it was dissolved 5 months, 3 days ago, on 16 January 2024. The company address is Elsley Court Elsley Court, London, W1W 8BE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Parry

Change date: 2021-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 13 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-13

Officer name: Mr James Parry

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-09-30

Officer name: Mrs Sandra Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE

Old address: 5th Floor 89 New Bond Street London W1S 1DA

Change date: 2019-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-15

Officer name: Mr James Parry

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Parry

Appointment date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Parnaby

Termination date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Jeffrey Thomas

Change date: 2015-08-27

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Parnaby

Change date: 2015-08-27

Documents

View document PDF

Change person secretary company with change date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-08-27

Officer name: Mrs Sandra Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

Old address: 16 High Holborn London WC1V 6BX England

New address: 5th Floor 89 New Bond Street London W1S 1DA

Change date: 2015-05-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-14

Officer name: Mrs Sandra Thomas

Documents

View document PDF

Incorporation company

Date: 17 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBRA FABRICATION LIMITED

SOUTH MIDTOWN FARM,PETERHEAD,AB42 0RH

Number:SC497533
Status:ACTIVE
Category:Private Limited Company

LOUCA CONSULTANTS LIMITED

35 GRAFTON WAY,LONDON,W1T 5DB

Number:03201962
Status:ACTIVE
Category:Private Limited Company

MITCHELL & HARGREAVES LTD

7 UPPER YORK STREET,WAKEFIELD,WF1 3LQ

Number:01405911
Status:ACTIVE
Category:Private Limited Company

NEWPORT MEDICAL LTD

9 CHAPEL STREET,POULTON-LE-FYLDE,FY6 7BQ

Number:09413453
Status:ACTIVE
Category:Private Limited Company

RESILIENCE RESIDENTIALS LTD

68 HEATHSIDE,ESHER,KT10 9TF

Number:11708345
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND HOUSE COMMERCIAL LLP

WRENCOTE HOUSE,CROYDON,CR0 0XJ

Number:OC403052
Status:ACTIVE
Category:Limited Liability Partnership

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