SAVVY HEALTH LTD

06240081
18 BALMORAL HOUSE PAVILION WAY MACCLESFIELD UNITED KINGDOM SK10 3GZ

Documents

Documents
Date Category Description Pages
03 Jul 2018 gazette Gazette Dissolved Voluntary 1 Buy now
17 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2017 accounts Annual Accounts 4 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
23 Nov 2016 officers Change of particulars for secretary (Andrea Marafko) 1 Buy now
23 Nov 2016 officers Change of particulars for director (Mrs Andrea Marafko) 2 Buy now
23 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
09 Dec 2015 accounts Annual Accounts 4 Buy now
13 May 2015 annual-return Annual Return 3 Buy now
24 Dec 2014 accounts Annual Accounts 4 Buy now
01 Jun 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 4 Buy now
04 Jun 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
14 Nov 2012 officers Appointment of secretary (Andrea Marafko) 1 Buy now
14 Nov 2012 officers Termination of appointment of secretary (Colin Marafko) 1 Buy now
15 Jun 2012 annual-return Annual Return 3 Buy now
14 Dec 2011 accounts Annual Accounts 4 Buy now
01 Jun 2011 annual-return Annual Return 3 Buy now
10 Feb 2011 accounts Annual Accounts 4 Buy now
30 Jan 2011 officers Change of particulars for director (Mrs Andrea Marafko) 2 Buy now
30 Jan 2011 officers Change of particulars for secretary (Mr Colin Kolos Imre Marafko) 1 Buy now
30 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 officers Change of particulars for director (Mrs Andrea Marafko) 2 Buy now
25 Jan 2010 accounts Annual Accounts 2 Buy now
06 Jun 2009 annual-return Return made up to 08/05/09; full list of members 3 Buy now
10 Mar 2009 capital Ad 09/03/09\gbp si 1@1=1\gbp ic 1/2\ 1 Buy now
13 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
06 Feb 2009 officers Director appointed mrs andrea marafko 1 Buy now
05 Feb 2009 officers Appointment terminated director colin marafko 1 Buy now
05 Feb 2009 officers Secretary appointed mr colin kolos imre marafko 1 Buy now
05 Feb 2009 officers Appointment terminated secretary andrea marafko 1 Buy now
04 Feb 2009 officers Director's change of particulars / kolos marafko / 04/02/2009 1 Buy now
04 Feb 2009 officers Secretary's change of particulars / andrea marafko / 04/02/2009 2 Buy now
02 Feb 2009 accounts Annual Accounts 2 Buy now
07 Oct 2008 annual-return Return made up to 05/06/08; full list of members 10 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 125-129 witton street northwich cheshire CW9 5DY 1 Buy now
02 Aug 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
17 Jun 2007 address Registered office changed on 17/06/07 from: the cottages regent road altrincham cheshire WA14 1RX 1 Buy now
12 Jun 2007 officers New director appointed 2 Buy now
12 Jun 2007 officers New secretary appointed 2 Buy now
12 Jun 2007 officers Director resigned 1 Buy now
12 Jun 2007 officers Secretary resigned 1 Buy now
07 Jun 2007 incorporation Memorandum Articles 16 Buy now
01 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 May 2007 incorporation Incorporation Company 21 Buy now