- Company Overview for SATSAFE TECHNOLOGIES COMMUNITY INTEREST COMPANY (09116941)
- Filing history for SATSAFE TECHNOLOGIES COMMUNITY INTEREST COMPANY (09116941)
- People for SATSAFE TECHNOLOGIES COMMUNITY INTEREST COMPANY (09116941)
- More for SATSAFE TECHNOLOGIES COMMUNITY INTEREST COMPANY (09116941)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2019 | DS01 | Application to strike the company off the register | |
29 Nov 2018 | TM01 | Termination of appointment of Ian William Gibbs as a director on 1 October 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
04 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Aug 2017 | TM01 | Termination of appointment of Keith Andrew Mccabe as a director on 9 August 2017 | |
17 Jul 2017 | TM01 | Termination of appointment of Andrew Gerald Rooke as a director on 10 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
08 May 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Stuart Millward as a director on 31 March 2017 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | AP01 | Appointment of Mr Andrew Gerald Rooke as a director on 1 September 2016 | |
16 Aug 2016 | TM01 | Termination of appointment of Lindsey Victoria Rhodes as a director on 5 July 2016 | |
15 Aug 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Keith Andrew Mccabe as a director on 1 June 2016 | |
04 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
03 Jun 2016 | TM01 | Termination of appointment of Simon Allistair Carmichael as a director on 24 May 2016 | |
01 Apr 2016 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
28 Jan 2016 | AP01 | Appointment of Mr Simon Allistair Carmichael as a director on 1 January 2016 | |
23 Nov 2015 | AD01 | Registered office address changed from 20 Crewe Road Sandbach Cheshire CW11 4NE England to 20 Crewe Road Sandbach Cheshire CW11 4NE on 23 November 2015 | |
23 Nov 2015 | AD01 | Registered office address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY to 20 Crewe Road Sandbach Cheshire CW11 4NE on 23 November 2015 |