SAVIO DIGITAL LIMITED

Aruna House Aruna House, Haslemere, GU27 2QA, Surrey, United Kingdom
StatusDISSOLVED
Company No.09401010
CategoryPrivate Limited Company
Incorporated22 Jan 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years7 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

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 14 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 22 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAHMA 7-A SCOTLAND LP

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL007739
Status:ACTIVE
Category:Limited Partnership

BUENISSIMO LTD

51 TREFOIL,TAMWORTH,B77 3BG

Number:11664553
Status:ACTIVE
Category:Private Limited Company

KICKASS ENDURANCE LIMITED

6 REDLANDS ROAD,TELFORD,TF1 5LP

Number:08903034
Status:ACTIVE
Category:Private Limited Company

L.U.O LIMITED

UNITS 16-18 MILLS WAY,SALISBURY,SP4 7SD

Number:06155581
Status:ACTIVE
Category:Private Limited Company

LANE END HLE LTD

2A SWORDFISH BUSINESS PARK SWORDFISH CLOSE,BURSCOUGH,L40 8JW

Number:10710722
Status:ACTIVE
Category:Private Limited Company

PROS ASSIST LIMITED

HIGHSTONE HOUSE,BARNET,EN5 5SU

Number:09647253
Status:ACTIVE
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