Advanced company searchLink opens in new window

SAVVY CLAIMS LIMITED

Company number 09526909

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)
04 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2021 AD01 Registered office address changed from 41 Broomfields Denton Manchester M34 3th England to Suite 52 15 Brynymor Road Swansea SA1 4JQ on 10 February 2021
05 Nov 2020 PSC01 Notification of Sam Ward as a person with significant control on 30 October 2020
05 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
02 Nov 2020 AD01 Registered office address changed from City View House Union Street Ardwick Manchester M12 4JD England to 41 Broomfields Denton Manchester M34 3th on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Nicky Frank Ormerod as a director on 2 November 2020
02 Nov 2020 AP01 Appointment of Mr Sam Ward as a director on 2 November 2020
02 Nov 2020 PSC07 Cessation of Nicky Frank Ormerod as a person with significant control on 2 November 2020
30 Oct 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
23 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2020 AA Micro company accounts made up to 30 April 2019
18 Apr 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2019 AA Unaudited abridged accounts made up to 30 April 2018
25 Oct 2018 AD01 Registered office address changed from Universal Square Devonshire Street North Ardwick Manchester M12 6JH England to City View House Union Street Ardwick Manchester M12 4JD on 25 October 2018
12 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
01 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
18 May 2017 AA Total exemption full accounts made up to 30 April 2017