Advanced company searchLink opens in new window

SAFESEND EXP LTD

Company number 07775853

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2018 DS01 Application to strike the company off the register
19 Jul 2018 TM02 Termination of appointment of Mohamed Hussein Handule as a secretary on 19 July 2018
14 Feb 2018 AD01 Registered office address changed from Unit 41E, Easton Business Centre, Felix Road Bristol BS5 0HE to 64 High Street London NW10 4SJ on 14 February 2018
24 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
21 Feb 2017 AA Total exemption full accounts made up to 30 September 2016
17 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
14 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
15 Mar 2016 AP01 Appointment of Mr Bashir Warsame as a director on 1 March 2016
12 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
01 Nov 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
13 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 3
20 Oct 2014 AD01 Registered office address changed from Radio House Suite 103, Radio House, Aston Road North, Birmingham B6 4DA England to Unit 41E, Easton Business Centre, Felix Road Bristol BS5 0HE on 20 October 2014
28 Jul 2014 CERTNM Company name changed maandeeq exp LTD\certificate issued on 28/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-24
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Apr 2014 AP01 Appointment of Mr Mustafa Dahir as a director on 1 April 2014
28 Mar 2014 TM01 Termination of appointment of Abdirizak Koshin as a director on 27 March 2014
24 Jan 2014 AD01 Registered office address changed from Unit 8 38 Chelsea Road Easton Bristol BS5 6AF on 24 January 2014
11 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
11 Oct 2013 AP03 Appointment of Mr Mohamed Hussein Handule as a secretary on 10 October 2013
11 Oct 2013 TM02 Termination of appointment of Ismael Badri as a secretary on 9 October 2013
01 Oct 2013 AP01 Appointment of Mr Abdulqadir Muse Iman as a director on 30 September 2013
08 May 2013 AA Accounts for a dormant company made up to 30 September 2012