- Company Overview for SAFESEND EXP LTD (07775853)
- Filing history for SAFESEND EXP LTD (07775853)
- People for SAFESEND EXP LTD (07775853)
- More for SAFESEND EXP LTD (07775853)
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
|
|
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
|
|
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
|
|
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
|
|
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 |