Advanced company searchLink opens in new window

SAFE RACING LTD

Company number 08695998

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2018 TM01 Termination of appointment of Simon Gineys as a director on 25 July 2018
04 Aug 2018 TM01 Termination of appointment of Marc Faggionato as a director on 25 July 2018
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
22 May 2018 AA Total exemption full accounts made up to 31 July 2017
24 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
02 May 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2017 CS01 Confirmation statement made on 18 September 2016 with updates
30 Jan 2017 CH01 Director's details changed for Simon Gineys on 30 January 2017
30 Jan 2017 CH01 Director's details changed for Marc Faggionato on 30 January 2017
30 Jan 2017 AP03 Appointment of Mr Michael Boon as a secretary on 27 January 2017
30 Jan 2017 AD01 Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England to 1 Craster Court Banbury OX16 9AG on 30 January 2017
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2016 AA Total exemption full accounts made up to 31 July 2015
07 Jul 2016 TM02 Termination of appointment of Bindu Mary Varkey as a secretary on 6 July 2016
05 Jul 2016 AD01 Registered office address changed from 16 Stockmore St Oxford OX41JT to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 5 July 2016
05 Jul 2016 TM01 Termination of appointment of Mark Andrew Preston as a director on 1 July 2016
09 Nov 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
03 Nov 2015 AP03 Appointment of Mrs Bindu Mary Varkey as a secretary on 28 October 2015
03 Nov 2015 TM02 Termination of appointment of Hanover Secretaries Limited as a secretary on 28 October 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2015 AP01 Appointment of Simon Gineys as a director on 1 September 2015
07 Oct 2015 AP01 Appointment of Marc Faggionato as a director on 11 August 2015