SAVITH LIMITED

CLARKE BELL LIMITED CLARKE BELL LIMITED, Manchester, M2 4NG
StatusDISSOLVED
Company No.09695701
CategoryPrivate Limited Company
Incorporated21 Jul 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution26 Aug 2022
Years1 year, 10 months, 15 days

SUMMARY

SAVITH LIMITED is an dissolved private limited company with number 09695701. It was incorporated 8 years, 11 months, 20 days ago, on 21 July 2015 and it was dissolved 1 year, 10 months, 15 days ago, on 26 August 2022. The company address is CLARKE BELL LIMITED CLARKE BELL LIMITED, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 26 Aug 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2022

Action Date: 06 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

Old address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England

New address: 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2020

Action Date: 30 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 24 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-24

Psc name: Mr Arun Vinodh Subramanian

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-24

Officer name: Mr Arun Vinodh Subramanian

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 24 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-24

Officer name: Mrs Vidyasree Vellingiri

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 24 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-24

Psc name: Mrs Vidyasree Vellingiri

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-23

Psc name: Mrs Vidyasree Vellingiri

Documents

View document PDF

Change to a person with significant control

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-23

Psc name: Mr Arun Vinodh Subramanian

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mrs Vidyasree Vellingiri

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-13

Officer name: Mr Arun Vinodh Subramanian

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-10

Old address: Flat 13 Granville Place Elm Park Road Pinner Middlesex HA5 3NF United Kingdom

New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Nov 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vidyasree Vellingiri

Appointment date: 2015-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vidyasree Vellingiri

Termination date: 2015-11-13

Documents

View document PDF

Incorporation company

Date: 21 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADLER ADVISORY LTD

10 CROOKED USAGE,LONDON,N3 3HB

Number:11167430
Status:ACTIVE
Category:Private Limited Company

ALLURE DANCERS LTD

SPIRIT HOUSE,WEST MOLESEY,KT8 2NA

Number:09602797
Status:ACTIVE
Category:Private Limited Company

ATLAS CITY GLOBAL LIMITED

28 OXFORD LANE,WANTAGE,OX12 7PJ

Number:10678947
Status:ACTIVE
Category:Private Limited Company

J R DAVIES LIMITED

DRUSLYN HOUSE,SWANSEA,SA1 3HJ

Number:05595297
Status:ACTIVE
Category:Private Limited Company

LATAFOAM SERVICES LIMITED

HOLLY HOUSE,WOODLEY STOCKPORT,SK6 1NB

Number:00674349
Status:LIQUIDATION
Category:Private Limited Company

ROSEGEM PROPERTY LIMITED

C/O MAZARS LLP, THE PINNACLE, 160,MILTON KEYNES,MK9 1FF

Number:10246731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source