Advanced company searchLink opens in new window

PROTECTION & SAFETY REMEDIES (PVT) LTD

Company number 07939325

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)
11 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2021 DS01 Application to strike the company off the register
12 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
03 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
11 Apr 2020 AA Accounts for a dormant company made up to 29 February 2020
08 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
19 Nov 2019 TM01 Termination of appointment of Tinashe Chikati as a director on 18 November 2019
06 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
17 May 2019 AD01 Registered office address changed from 31 Retreat Estate Retreat Estate Downham Market Norfolk PE38 9QQ England to 3 Bennett Street 3 Bennet Street Downham Market Norfolk PE38 9EE on 17 May 2019
17 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
09 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
11 Mar 2018 AP01 Appointment of Mr Tinashe Wamambo as a director on 9 March 2018
20 Feb 2018 AA Total exemption full accounts made up to 29 February 2016
25 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
25 Nov 2017 AA01 Current accounting period shortened from 28 February 2017 to 29 February 2016
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
05 Feb 2017 AD01 Registered office address changed from Cb1 Business Centre 20 Station Road Cambridge Cambridge CB1 2JD to 31 Retreat Estate Retreat Estate Downham Market Norfolk PE38 9QQ on 5 February 2017
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
19 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
11 Feb 2015 AD01 Registered office address changed from 2 Garden View 113 Norfolk Street Wisbech Cambridgeshire PE13 2LD to Cb1 Business Centre 20 Station Road Cambridge Cambridge CB1 2JD on 11 February 2015
16 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014