- Company Overview for SAFE MONEY LIMITED (07492355)
- Filing history for SAFE MONEY LIMITED (07492355)
- People for SAFE MONEY LIMITED (07492355)
- Insolvency for SAFE MONEY LIMITED (07492355)
- More for SAFE MONEY LIMITED (07492355)
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) |
---|---|---|---|
04 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2024 | |
21 Oct 2024 | AD01 | Registered office address changed from Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5AQ to Office 8, North Wing Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 21 October 2024 | |
24 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2023 | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2022 | |
20 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2020 | |
20 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2021 | |
18 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2019 | |
04 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2018 | |
31 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 November 2017 | |
09 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2016 | |
02 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2015 | |
10 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2014 | |
22 Nov 2013 | AD01 | Registered office address changed from Churchill House 120 Bunns Lane London NW7 2AS England on 22 November 2013 | |
19 Nov 2013 | 4.70 | Declaration of solvency | |
19 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
19 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | AR01 |
Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Oct 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
10 Aug 2012 | AD01 | Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 10 August 2012 | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 13 January 2011
|
|
06 Feb 2012 | AP01 | Appointment of Mr Andrew James Witzenfeld as a director | |
03 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
03 Feb 2012 | AD01 | Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB United Kingdom on 3 February 2012 |