Advanced company searchLink opens in new window

SAFARI SPORTS LIMITED

Company number 03111496

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 6 February 2020
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2019 AD01 Registered office address changed from Safari House, 24 Central Avenue West Molesey Surrey KT8 2QH to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 28 February 2019
27 Feb 2019 LIQ02 Statement of affairs
27 Feb 2019 600 Appointment of a voluntary liquidator
27 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-07
05 Feb 2019 MR04 Satisfaction of charge 031114960002 in full
22 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
22 Oct 2018 PSC07 Cessation of Michael John Robb as a person with significant control on 18 October 2017
22 Oct 2018 PSC07 Cessation of Guy John Davison as a person with significant control on 18 October 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 200
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 200
15 Aug 2013 MR01 Registration of charge 031114960002
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders