Advanced company searchLink opens in new window

SAFEGO LTD

Company number 06137541

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)
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Jul 2015 AD01 Registered office address changed from 6 Cliff Approach Brighton East Sussex BN2 5RB to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 21 July 2015
15 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 TM02 Termination of appointment of Grosvenor Secretary Ltd as a secretary on 12 February 2015
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
22 May 2014 AD01 Registered office address changed from 59 High Street Hurstpierpoint Hassocks West Sussex BN6 9RE England on 22 May 2014
08 May 2014 AD01 Registered office address changed from 82 St John Street London EC1M 4JN on 8 May 2014
30 Apr 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Apr 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
06 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
06 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
10 Feb 2012 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 3 February 2012
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
27 May 2011 AD01 Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 27 May 2011
24 May 2011 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 5 March 2011
20 May 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
20 May 2011 CH01 Director's details changed for James Toby Edward Oliver on 5 March 2011
05 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Jul 2010 CH04 Secretary's details changed for Grosvenor Secretary Ltd on 4 March 2010
02 Jul 2010 CH01 Director's details changed for James Oliver on 4 March 2010
17 May 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for James Oliver on 4 March 2010