SAVIO DIGITAL LIMITED
Status | DISSOLVED |
Company No. | 09401010 |
Category | Private Limited Company |
Incorporated | 22 Jan 2015 |
Age | 9 years, 4 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 7 months, 4 days |
SUMMARY
SAVIO DIGITAL LIMITED is an dissolved private limited company with number 09401010. It was incorporated 9 years, 4 months, 6 days ago, on 22 January 2015 and it was dissolved 7 months, 4 days ago, on 24 October 2023. The company address is Aruna House Aruna House, Haslemere, GU27 2QA, Surrey, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 22 Mar 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 18 Apr 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Apr 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Evan Caygill
Change date: 2019-09-04
Documents
Change to a person with significant control
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kathryn Caygill
Change date: 2019-09-04
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mr David Evan Caygill
Documents
Change person director company with change date
Date: 04 Sep 2019
Action Date: 04 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-04
Officer name: Mr Oliver Estanislao George Boughton
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Gazette filings brought up to date
Date: 14 Apr 2018
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 11 Apr 2018
Action Date: 18 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kathryn Caygill
Change date: 2016-07-18
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-19
Officer name: Mr David Caygill
Documents
Change to a person with significant control
Date: 11 Apr 2018
Action Date: 19 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Evan Caygill
Change date: 2016-07-19
Documents
Change person director company with change date
Date: 11 Apr 2018
Action Date: 18 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Mary Caygill
Change date: 2016-07-18
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Mr Oliver Estanislao George Boughton
Documents
Termination director company with name termination date
Date: 22 Feb 2018
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-31
Officer name: Simon John Hargreaves
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Capital allotment shares
Date: 07 Jun 2016
Action Date: 27 May 2016
Category: Capital
Type: SH01
Capital : 131.58 GBP
Date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Capital allotment shares
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-13
Capital : 119.00 GBP
Documents
Change account reference date company current shortened
Date: 01 Apr 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-01-31
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-13
Officer name: Benjamin Charles Chilcott
Documents
Appoint person director company with name date
Date: 01 Apr 2015
Action Date: 13 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-13
Officer name: Mr Simon John Hargreaves
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL007739 |
Status: | ACTIVE |
Category: | Limited Partnership |
51 TREFOIL,TAMWORTH,B77 3BG
Number: | 11664553 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 REDLANDS ROAD,TELFORD,TF1 5LP
Number: | 08903034 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 16-18 MILLS WAY,SALISBURY,SP4 7SD
Number: | 06155581 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW
Number: | 10710722 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHSTONE HOUSE,BARNET,EN5 5SU
Number: | 09647253 |
Status: | ACTIVE |
Category: | Private Limited Company |