SAVERD LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 Statement of capital on 2021-07-13

View Document

01/07/211 July 2021 Application to strike the company off the register

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONSOLIDATION 12/02/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

04/11/194 November 2019 12/02/19 STATEMENT OF CAPITAL GBP 3600002

View Document

16/10/1916 October 2019 12/02/19 STATEMENT OF CAPITAL GBP 2

View Document

17/05/1917 May 2019 COMPANY CHANGE OF NAME 16/04/2019

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED SAVERD LTD CERTIFICATE ISSUED ON 29/04/19

View Document

04/03/194 March 2019 ADOPT ARTICLES 12/02/2019

View Document

18/02/1918 February 2019 SECRETARY APPOINTED MR JULIAN CHARLES BROWN

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 86-90 3RD FLOOR PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGL GROUP LIMITED

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR CARL LUNDBERG

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR DOMINIC JAMES PLATT

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR STUART MURRAY WALTERS

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR MATTHEW OLIVER DONALDSON

View Document

15/02/1915 February 2019 CESSATION OF PETER WILLIAM MYATT AS A PSC

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE CURRAN

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER MYATT

View Document

24/12/1824 December 2018 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

08/11/188 November 2018 REGISTERED OFFICE CHANGED ON 08/11/2018 FROM 14-22 ELDER STREET LONDON E1 6BT UNITED KINGDOM

View Document

17/10/1817 October 2018 17/10/18 STATEMENT OF CAPITAL GBP 1.790781

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN LUNDBERG / 18/04/2018

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 41 LUKE STREET LONDON EC2A 4LB ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM MYATT / 11/12/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 1.773051

View Document

30/03/1730 March 2017 06/02/17 STATEMENT OF CAPITAL GBP 1.329787

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED CARL JOHN LUNDBERG

View Document

22/03/1722 March 2017 ADOPT ARTICLES 06/02/2017

View Document

07/02/177 February 2017 ADOPT ARTICLES 22/12/2016

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

17/01/1717 January 2017 SUB-DIVISION 19/12/16

View Document

04/01/174 January 2017 02/01/17 STATEMENT OF CAPITAL GBP 1.25

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR JAMIE NICHOLAS CURRAN

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

07/12/157 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company