- Company Overview for SAFE RACING LTD (08695998)
- Filing history for SAFE RACING LTD (08695998)
- People for SAFE RACING LTD (08695998)
- More for SAFE RACING LTD (08695998)
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
|
|
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
|
|
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 |