Advanced company searchLink opens in new window

SAFETIPAY LTD

Company number 06581603

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)
09 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2015 DS01 Application to strike the company off the register
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Jul 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
13 Jun 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
13 Jun 2013 CH01 Director's details changed for Trevor Hill on 7 June 2013
10 Dec 2012 AD01 Registered office address changed from 37 Derwent Road Harpenden Herts AL5 3PA on 10 December 2012
10 Dec 2012 TM01 Termination of appointment of Richard Owen as a director on 6 December 2012
10 Dec 2012 TM02 Termination of appointment of Tina Owen as a secretary on 6 December 2012
10 Dec 2012 TM01 Termination of appointment of David Stanley Cole as a director on 26 November 2012
06 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
22 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
28 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
25 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Mr Peter Curnow-Ford on 2 February 2010
25 May 2010 TM01 Termination of appointment of Peter Curnow-Ford as a director
09 Jul 2009 AA Accounts made up to 30 April 2009
27 May 2009 363a Return made up to 30/04/09; full list of members
26 May 2009 288a Director appointed mr peter curnow-ford
26 May 2009 288a Director appointed mr david stanley cole
25 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1