Advanced company searchLink opens in new window

SAVILE ROW BRANDS LIMITED

Company number 08346554

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2018 DS01 Application to strike the company off the register
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
25 Feb 2016 TM02 Termination of appointment of Ian Lewis as a secretary on 1 August 2015
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Mar 2014 TM01 Termination of appointment of Giles Hefer as a director
30 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
30 Jan 2014 AP03 Appointment of Mr Ian Lewis as a secretary
12 Dec 2013 AP01 Appointment of Martin Angus as a director
12 Jun 2013 TM01 Termination of appointment of M and a Nominees Limited as a director
12 Jun 2013 TM01 Termination of appointment of Stephen Berry as a director
12 Jun 2013 AP01 Appointment of Mr Anthony Paul Yusuf as a director
12 Jun 2013 AP01 Appointment of Mr Giles William Andrew Hefer as a director
12 Jun 2013 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
12 Jun 2013 AD01 Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 12 June 2013
12 Jun 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
12 Jun 2013 CERTNM Company name changed mandaco 761 LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution
04 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted