- Company Overview for SAFEGO LTD (06137541)
- Filing history for SAFEGO LTD (06137541)
- People for SAFEGO LTD (06137541)
- Charges for SAFEGO LTD (06137541)
- More for SAFEGO LTD (06137541)
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
|
|
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
|
|
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 |