- Company Overview for SAFE KEY LIMITED (06942609)
- Filing history for SAFE KEY LIMITED (06942609)
- People for SAFE KEY LIMITED (06942609)
- More for SAFE KEY LIMITED (06942609)
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) |
---|---|---|---|
07 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Oct 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2011 | DS01 | Application to strike the company off the register | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
07 Jul 2011 | AR01 |
Annual return made up to 24 June 2011 with full list of shareholders
Statement of capital on 2011-07-07
|
|
03 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 11 November 2009
|
|
09 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
06 Aug 2010 | TM01 | Termination of appointment of Divya Bohorun as a director | |
01 Apr 2010 | AD01 | Registered office address changed from Unit 12, Sugar Mills Concourse House Dewsbury Road Leeds West Yorkshire LS11 7DF United Kingdom on 1 April 2010 | |
01 Apr 2010 | AD01 | Registered office address changed from The Registrar Suite 214 York Road Leeds West Yorkshire LS9 9LN United Kingdom on 1 April 2010 | |
21 Jul 2009 | 288a | Director appointed mr paul long | |
24 Jun 2009 | NEWINC | Incorporation |