Download leads from Nexok and grow your business. Find out more

Savannah Productions Ltd

Documents

Total Documents51
Total Pages114

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off
5 May 2020First Gazette notice for voluntary strike-off
27 April 2020Application to strike the company off the register
25 December 2019Micro company accounts made up to 31 March 2019
13 February 2019Confirmation statement made on 13 February 2019 with no updates
28 December 2018Micro company accounts made up to 31 March 2018
20 February 2018Confirmation statement made on 13 February 2018 with no updates
27 December 2017Micro company accounts made up to 31 March 2017
27 December 2017Micro company accounts made up to 31 March 2017
24 February 2017Confirmation statement made on 13 February 2017 with updates
24 February 2017Confirmation statement made on 13 February 2017 with updates
10 February 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 71 Stephenson Road High Heaton Newcastle upon Tyne NE7 7SA on 10 February 2017
10 February 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 71 Stephenson Road High Heaton Newcastle upon Tyne NE7 7SA on 10 February 2017
7 February 2017Appointment of Carol Jennie Williams as a director on 2 February 2017
7 February 2017Appointment of Carol Jennie Williams as a director on 2 February 2017
6 February 2017Termination of appointment of Anatoli Feneridou as a director on 2 February 2017
6 February 2017Termination of appointment of Anatoli Feneridou as a director on 2 February 2017
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
18 January 2016Current accounting period extended from 28 February 2016 to 31 March 2016
18 January 2016Current accounting period extended from 28 February 2016 to 31 March 2016
24 November 2015Total exemption small company accounts made up to 28 February 2015
24 November 2015Total exemption small company accounts made up to 28 February 2015
14 July 2015Termination of appointment of Aram Kazantzian as a director on 2 April 2015
14 July 2015Termination of appointment of Aram Kazantzian as a director on 2 April 2015
14 July 2015Appointment of Anatoli Feneridou as a director on 2 April 2015
14 July 2015Appointment of Anatoli Feneridou as a director on 2 April 2015
14 July 2015Appointment of Anatoli Feneridou as a director on 2 April 2015
14 July 2015Termination of appointment of Aram Kazantzian as a director on 2 April 2015
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
13 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
24 November 2014Total exemption small company accounts made up to 28 February 2014
24 November 2014Total exemption small company accounts made up to 28 February 2014
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
20 February 2014Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 20 February 2014
20 February 2014Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 20 February 2014
20 February 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 February 2014
20 February 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom on 20 February 2014
20 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
27 January 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom on 27 January 2014
27 January 2014Registered office address changed from 83 Ducie Street Manchester M1 2JQ United Kingdom on 27 January 2014
20 January 2014Appointment of Aram Kazantzian as a director
20 January 2014Appointment of Aram Kazantzian as a director
20 January 2014Termination of appointment of Nemanja Radevic as a director
20 January 2014Termination of appointment of Nemanja Radevic as a director
12 January 2014Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom on 12 January 2014
12 January 2014Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ United Kingdom on 12 January 2014
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed