Advanced company searchLink opens in new window

SATSAFE TECHNOLOGIES COMMUNITY INTEREST COMPANY

Company number 09116941

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)
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