- Company Overview for SAVINGS ASSURED LIMITED (07856594)
- Filing history for SAVINGS ASSURED LIMITED (07856594)
- People for SAVINGS ASSURED LIMITED (07856594)
- More for SAVINGS ASSURED LIMITED (07856594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
09 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2019 | DS01 | Application to strike the company off the register | |
05 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
19 Nov 2018 | PSC04 | Change of details for Mr Alastair Puig Mackenzie as a person with significant control on 19 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Alastair Puig Mackenzie on 19 November 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mr Alastair Puig Mackenzie as a person with significant control on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Alastair Puig Mackenzie on 30 October 2018 | |
21 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
27 Nov 2017 | CH01 | Director's details changed for Mr Alastair Puig Mackenzie on 21 November 2017 | |
27 Nov 2017 | PSC04 | Change of details for Mr Alastair Puig Mackenzie as a person with significant control on 21 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Alastair Puig Mackenzie on 14 November 2017 | |
16 Nov 2017 | CH01 | Director's details changed for Mr Alastair Puig Mackenzie on 13 November 2017 | |
16 Nov 2017 | PSC04 | Change of details for Mr Alastair Puig Mackenzie as a person with significant control on 13 November 2017 | |
02 Nov 2017 | PSC04 | Change of details for Mr Aalastair Puig Mackenzie as a person with significant control on 13 June 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
25 Jul 2016 | AD01 | Registered office address changed from 50 Osborne Road Southsea Hampshire PO5 3LT to 3 Sovereign Gate 308/314 Commercial Road Portsmouth Hants PO1 4BL on 25 July 2016 | |
19 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
27 Nov 2015 | CH01 | Director's details changed for Mr Alastair Puig Mackenzie on 6 July 2015 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |