SAVE AND CLAIM LIMITED

06582527
25 DOLLIS PARK LONDON N3 1HJ

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Compulsory 1 Buy now
26 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2021 accounts Annual Accounts 2 Buy now
18 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jan 2019 accounts Annual Accounts 2 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2018 accounts Annual Accounts 7 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 accounts Annual Accounts 10 Buy now
10 May 2016 annual-return Annual Return 3 Buy now
04 Mar 2016 accounts Annual Accounts 10 Buy now
06 May 2015 annual-return Annual Return 3 Buy now
11 Mar 2015 accounts Annual Accounts 10 Buy now
29 May 2014 annual-return Annual Return 3 Buy now
26 Feb 2014 accounts Annual Accounts 10 Buy now
13 Jun 2013 annual-return Annual Return 5 Buy now
13 Jun 2013 officers Termination of appointment of director (Julian Nash) 1 Buy now
13 Jun 2013 officers Termination of appointment of secretary (Julian Nash) 1 Buy now
13 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Mar 2013 accounts Annual Accounts 10 Buy now
09 May 2012 annual-return Annual Return 5 Buy now
05 Mar 2012 accounts Annual Accounts 10 Buy now
12 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 May 2011 annual-return Annual Return 5 Buy now
03 Mar 2011 accounts Annual Accounts 5 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
13 May 2010 officers Change of particulars for director (Mr Julian Nash) 2 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
15 May 2009 annual-return Return made up to 01/05/09; full list of members 4 Buy now
15 May 2009 address Registered office changed on 15/05/2009 from 92 bare lane lancaster LA4 6RW united kingdom 1 Buy now
10 Dec 2008 officers Director appointed david john furey 2 Buy now
26 Jun 2008 incorporation Memorandum Articles 13 Buy now
23 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
09 Jun 2008 officers Secretary appointed julian oliver nash 1 Buy now
09 Jun 2008 officers Director appointed julian oliver nash 1 Buy now
09 Jun 2008 officers Appointment terminated secretary incorporate secretariat LIMITED 1 Buy now
09 Jun 2008 officers Appointment terminated director incorporate directors LIMITED 1 Buy now
09 Jun 2008 address Registered office changed on 09/06/2008 from 72 new bond street mayfair london W1S 1RR united kingdom 1 Buy now
01 May 2008 incorporation Incorporation Company 17 Buy now