Advanced company searchLink opens in new window

SAFE MONEY LIMITED

Company number 07492355

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 100
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
  • GBP 100
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