SAVAL SYSTEM LLP

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Cessation of Yuriy Grabilin as a person with significant control on 2019-02-06

View Document

27/06/2427 June 2024 Notification of Yuriy Grabilin as a person with significant control on 2019-02-06

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT 5, OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON N22 6TZ ENGLAND

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YURIY GRABILIN

View Document

13/02/1913 February 2019 CESSATION OF IURI RAVENSCHI AS A PSC

View Document

24/08/1824 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

03/11/173 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM SUITE 1 THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

19/07/1619 July 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 ANNUAL RETURN MADE UP TO 03/04/16

View Document

31/07/1531 July 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

15/05/1515 May 2015 ANNUAL RETURN MADE UP TO 03/04/15

View Document

16/07/1416 July 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

04/05/144 May 2014 ANNUAL RETURN MADE UP TO 03/04/14

View Document

26/07/1326 July 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 ANNUAL RETURN MADE UP TO 03/04/13

View Document

29/08/1229 August 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 ANNUAL RETURN MADE UP TO 03/04/12

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LTD

View Document

11/04/1211 April 2012 CORPORATE LLP MEMBER APPOINTED FORMOND INC.

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, LLP MEMBER MILLTOWN CORPORATE SERVICES LTD

View Document

11/04/1211 April 2012 CORPORATE LLP MEMBER APPOINTED PRIMECROSS INC.

View Document

13/02/1213 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

27/08/1127 August 2011 DISS40 (DISS40(SOAD))

View Document

25/08/1125 August 2011 ANNUAL RETURN MADE UP TO 03/04/11

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, LLP MEMBER CONSULTING GROUP CORP

View Document

24/06/1124 June 2011 CORPORATE LLP MEMBER APPOINTED MILLTOWN CORPORATE SERVICES LTD

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM, CORNWALL BUILDINGS 45-51 NEWHALL STREET, OFFICE 330, BIRMINGHAM, B3 3QR

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, LLP MEMBER TRADE INVEST SYSTEM LIMITED

View Document

24/06/1124 June 2011 CORPORATE LLP MEMBER APPOINTED IRELAND & OVERSEAS ACQUISITIONS LTD

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/04/1021 April 2010 ANNUAL RETURN MADE UP TO 03/04/10

View Document

22/12/0922 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 03/04/09

View Document

16/06/0816 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/04/0815 April 2008 ANNUAL RETURN MADE UP TO 03/04/08

View Document

09/04/089 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

31/03/0831 March 2008 LLP MEMBER APPOINTED TRADE INVEST SYSTEM LIMITED

View Document

31/03/0831 March 2008 MEMBER RESIGNED ALFRED BREWSTER

View Document

31/03/0831 March 2008 MEMBER RESIGNED AXXESS INTERNATIONAL LIMITED

View Document

31/03/0831 March 2008 LLP MEMBER APPOINTED CONSULTING GROUP CORP

View Document

31/03/0831 March 2008 REGISTERED OFFICE CHANGED ON 31/03/2008 FROM, OFFICE 4, 59-60 RUSSELL SQUARE, LONDON, WC1B 4HP

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/03/0820 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

20/03/0820 March 2008 ANNUAL RETURN MADE UP TO 03/05/07

View Document

08/06/068 June 2006 ANNUAL RETURN MADE UP TO 03/04/06

View Document

03/05/053 May 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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