SAVERD LIMITED

Pegasus House Bakewell Road Pegasus House Bakewell Road, Peterborough, PE2 6YS, England
StatusDISSOLVED
Company No.09904318
CategoryPrivate Limited Company
Incorporated07 Dec 2015
Age8 years, 6 months, 10 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 19 days

SUMMARY

SAVERD LIMITED is an dissolved private limited company with number 09904318. It was incorporated 8 years, 6 months, 10 days ago, on 07 December 2015 and it was dissolved 2 years, 8 months, 19 days ago, on 28 September 2021. The company address is Pegasus House Bakewell Road Pegasus House Bakewell Road, Peterborough, PE2 6YS, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Capital

Type: SH19

Date: 2021-07-13

Capital : 240,808 GBP

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 28 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/06/21

Documents

View document PDF

Resolution

Date: 28 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Giles Bavidge

Appointment date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Mr Julian Charles Brown

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Dominic James Platt

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Stuart Murray Walters

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Oliver Donaldson

Termination date: 2020-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital alter shares consolidation

Date: 16 Jan 2020

Action Date: 12 Feb 2019

Category: Capital

Type: SH02

Date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH01

Capital : 3,600,002 GBP

Date: 2019-02-12

Documents

View document PDF

Capital name of class of shares

Date: 04 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Oct 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-12

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 17 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

New address: Pegasus House Bakewell Road Orton Southgate Peterborough PE2 6YS

Old address: 86-90 3rd Floor Paul Street London EC2A 4NE United Kingdom

Change date: 2019-02-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Charles Brown

Appointment date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-12

Psc name: Bgl Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Stuart Murray Walters

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Mr Dominic James Platt

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Oliver Donaldson

Appointment date: 2019-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Peter William Myatt

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Carl John Lundberg

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-12

Officer name: Jamie Nicholas Curran

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter William Myatt

Cessation date: 2019-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

New address: 86-90 3rd Floor Paul Street London EC2A 4NE

Old address: 86-90 Paul Street London EC2A 4NE United Kingdom

Change date: 2018-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Old address: 14-22 Elder Street London E1 6BT United Kingdom

Change date: 2018-11-08

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-17

Capital : 1.790781 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Aug 2018

Action Date: 02 Jan 2017

Category: Capital

Type: RP04SH01

Date: 2017-01-02

Capital : 1.25 GBP

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl John Lundberg

Change date: 2018-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Old address: 41 Luke Street London EC2A 4LB England

New address: 14-22 Elder Street London E1 6BT

Change date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter William Myatt

Change date: 2017-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Capital : 1.773051 GBP

Date: 2017-03-07

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-06

Capital : 1.329787 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl John Lundberg

Appointment date: 2017-03-07

Documents

View document PDF

Resolution

Date: 22 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2017-01-20

New address: 41 Luke Street London EC2A 4LB

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Jan 2017

Action Date: 19 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-19

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2017

Action Date: 02 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-02

Capital : 1.25 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 02 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-02

Officer name: Mr Jamie Nicholas Curran

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Incorporation company

Date: 07 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

METROSCAPES LIMITED

DEVON MELBURY,,TORQUAY,TQ1 4EH

Number:09575004
Status:ACTIVE
Category:Private Limited Company

MPGR TECHNOLOGY (UK) LTD

3RD FLOOR, CHANCERY HOUSE,SUTTON,SM1 1JB

Number:11258366
Status:ACTIVE
Category:Private Limited Company

NIGEL COLES PHOTOGRAPHY LIMITED

THE ISLAND HOUSE, THE ISLAND,RADSTOCK,BA3 2DZ

Number:05603159
Status:ACTIVE
Category:Private Limited Company

SLIMBUDDY LIMITED

69/71 NEWINGTON CAUSEWAY,LONDON,SE1 6BD

Number:06036165
Status:ACTIVE
Category:Private Limited Company

SOUTH DEVON TOURING CARAVAN AND CAMPING LIMITED

1 TERRY DRIVE,SUTTON COLDFIELD,B76 2PT

Number:11537492
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE OT PARTNERSHIP LLP

88 HONEYBOTTOM LANE,ABINGDON,OX13 6BX

Number:OC414216
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