SAVVYAGENT LIMITED

Company Documents

DateDescription
05/03/195 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

23/03/1823 March 2018 REGISTERED OFFICE CHANGED ON 23/03/2018 FROM C/O JEFF LERMER AND ASSOCIATES 42 LYTTON ROAD NEW BARNET BARNET HERTFORDSHIRE EN5 5BY ENGLAND

View Document

20/03/1820 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/03/189 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/03/185 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR GARY BARKER

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY ROGER CLARK

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE LAMOND

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY LAMOND

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LANCASTER

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

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

View Accounts

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/11/1523 November 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/11/1514 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM C/O WIMBLETECH CIC 35 WIMBLEDON HILL ROAD LONDON SW19 7NB

View Document

31/07/1531 July 2015 20/05/15 STATEMENT OF CAPITAL GBP 200

View Document

21/07/1521 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR GRANT DOUGLAS NEWTON

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MRS CATHERINE VICTORIA LAMOND

View Document

11/06/1511 June 2015 SECRETARY APPOINTED MR ROGER CLARK

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN BRASSINGTON

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LAMOND

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM AVON HOUSE 46 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR GREGORY STEWART LAMOND

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM AVON HOUSE HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM 37 COMMERCIAL ROAD POOLE DORSET BH14 0HU UNITED KINGDOM

View Document

15/07/1315 July 2013 CURRSHO FROM 31/07/2014 TO 30/04/2014

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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