SAVILE ROW VALET LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd, 49 Tabernacle Street London EC2A 4AA on 2025-07-25 |
06/02/256 February 2025 | Liquidators' statement of receipts and payments to 2024-12-19 |
04/01/244 January 2024 | Appointment of a voluntary liquidator |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Registered office address changed from 5 Piccadilly Arcade London SW1Y 6NH England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2024-01-04 |
04/01/244 January 2024 | Statement of affairs |
06/09/236 September 2023 | Micro company accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Registered office address changed from Gadd House Arcadia Avenue Finchley London N3 2JU England to 5 Piccadilly Arcade London SW1Y 6NH on 2023-05-18 |
18/05/2318 May 2023 | Change of details for Mr George John Varnava as a person with significant control on 2023-05-18 |
04/04/234 April 2023 | Termination of appointment of Robert Jeffrey Shooman as a director on 2023-04-04 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/02/2317 February 2023 | Confirmation statement made on 2023-01-19 with updates |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Appointment of Mr Thomas Stephen Beecroft as a director on 2022-02-14 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-19 with updates |
03/02/223 February 2022 | Change of details for George John Varnava as a person with significant control on 2021-06-30 |
03/02/223 February 2022 | Director's details changed for George John Varnava on 2021-06-30 |
03/02/223 February 2022 | Director's details changed for Robert Jeffrey Shooman on 2021-06-30 |
04/10/214 October 2021 | Appointment of George John Varnava as a director on 2021-06-29 |
14/07/2114 July 2021 | CURREXT FROM 31/01/2022 TO 31/03/2022 |
14/07/2114 July 2021 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
14/07/2114 July 2021 | WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
13/07/2113 July 2021 | REGISTERED OFFICE CHANGED ON 13/07/2021 FROM 283 GREEN LANES LONDON N13 4XS ENGLAND |
20/01/2120 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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