Advanced company searchLink opens in new window

SAFSOZ LTD

Company number 10619645

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)