- Company Overview for SAFSOZ LTD (10619645)
- Filing history for SAFSOZ LTD (10619645)
- People for SAFSOZ LTD (10619645)
- More for SAFSOZ LTD (10619645)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2024 | DS01 | Application to strike the company off the register | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 23 December 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
13 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
16 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
07 May 2019 | AD01 | Registered office address changed from 310 High Road High Road London N22 8JR England to 14 Towne Road Royston SG8 9ES on 7 May 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from 4 Bellflower Crescent Red Lodge Bury St. Edmunds IP28 8XQ England to 310 High Road High Road London N22 8JR on 24 January 2019 | |
19 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2019 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 June 2018 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
27 Nov 2017 | TM01 | Termination of appointment of Taner Kocak as a director on 20 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from 14 Towne Road Royston Hertfordshire SG8 9ES England to 4 Bellflower Crescent Red Lodge Bury St. Edmunds IP28 8XQ on 27 November 2017 | |
14 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-14
|