Savadriver 01 Limited was formally closed on 2019-05-28.
Savadriver 01 was a private limited company that could have been found at 3 Alicia Way, Newport, NP20 2FL, UNITED KINGDOM. The company (formally formed on 2016-12-21) was run by 1 director.
Director Ciprian S. who was appointed on 21 December 2016.
The company was officially classified as "unlicensed carrier" (53202).
The most recent confirmation statement was sent on 2017-12-20 and last time the annual accounts were sent was on 31 December 2017.
Savadriver 01 Limited Address / Contact
Office Address
3 Alicia Way
Town
Newport
Post code
NP20 2FL
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10535835
Date of Incorporation
Wed, 21st Dec 2016
Date of Dissolution
Tue, 28th May 2019
Industry
Unlicensed carrier
End of financial Year
31st December
Company age
3 years old
Account next due date
Mon, 30th Sep 2019
Account last made up date
Sun, 31st Dec 2017
Next confirmation statement due date
Thu, 3rd Jan 2019
Last confirmation statement dated
Wed, 20th Dec 2017
Company staff
Ciprian S.
Position: Director
Appointed: 21 December 2016
People with significant control
Ciprian S.
Notified on
21 December 2016
Nature of control:
significiant influence or control
Annual reports financial information
Profit & Loss
Accounts Information Date
2017-12-31
Balance Sheet
Net Assets Liabilities
1
Other
Disposals Decrease In Depreciation Impairment Property Plant Equipment
400
Increase From Depreciation Charge For Year Property Plant Equipment
400
Net Current Assets Liabilities
1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 28th, May 2019
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
gazette
Free Download
(1 page)
AA
Total exemption full accounts data made up to 31st December 2017
filed on: 5th, October 2018
accounts
Free Download
(12 pages)
CS01
Confirmation statement with no updates 20th December 2017
filed on: 12th, July 2018
confirmation statement
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2018
gazette
Free Download
(1 page)
AD03
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3 Alicia Way Newport NP20 2FL at an unknown date
filed on: 3rd, April 2018
address
Free Download
(1 page)
AD01
Address change date: 28th March 2018. New Address: 3 Alicia Way Newport NP20 2FL. Previous address: 7 Brynderwen Road Newport NP19 8LQ Wales
filed on: 28th, March 2018
address
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
gazette
Free Download
(1 page)
AD01
Address change date: 31st August 2017. New Address: 7 Brynderwen Road Newport NP19 8LQ. Previous address: 4 Parkside Court Greenhough Road Lichfield WS13 7AU England
filed on: 31st, August 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.