SAVING LIFE TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

06/01/226 January 2022 Registered office address changed from Flat 46 360 Ewell Road Surbiton Surrey KT6 7BF England to 164 Dowdeswell Close London SW15 5RN on 2022-01-06

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Director's details changed for Jahnazeb Shaker on 2022-01-05

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Termination of appointment of Attaul-Haleem Ahmad as a director on 2021-11-18

View Document

30/11/2130 November 2021 Director's details changed for Jahnazeb Shakir on 2021-11-29

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

30/11/2130 November 2021 Compulsory strike-off action has been discontinued

View Document

29/11/2129 November 2021 Micro company accounts made up to 2020-04-30

View Document

29/11/2129 November 2021 Appointment of Jahnazeb Shakir as a director on 2021-11-20

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

02/02/202 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/02/201 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAHANZEB SHAKER

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/12/196 December 2019 CESSATION OF ATTAUL-HALEEM AHMAD AS A PSC

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM 16 ABBOTSBURY ROAD MORDEN SM4 5LQ ENGLAND

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ATTAUL-HALEEM AHMAD / 01/11/2019

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/10/199 October 2019 COMPANY RESTORED ON 09/10/2019

View Document

23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 FIRST GAZETTE

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

24/10/1724 October 2017 DISS40 (DISS40(SOAD))

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 959 BRIGHTON ROAD PURLEY CR8 2BQ ENGLAND

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 74 DEESIDE ROAD LONDON SW17 0PL ENGLAND

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ATTAUL-HALEEM HALEEM AHMAD / 30/11/2016

View Document

30/10/1630 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ATTAUL-HALEEM HALEEM AHMAD / 30/10/2016

View Document

30/10/1630 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAHANZEB SHAKER / 30/10/2016

View Document

06/07/166 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM SLT DEESIDE ROAD 74 LONDON SW17 0PL ENGLAND

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ATTAUL HALEEM AHMAD / 11/04/2016

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAHANZEB SHAKER / 11/04/2016

View Document

11/04/1611 April 2016 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