- Company Overview for SAFONDA LIMITED (10693793)
- Filing history for SAFONDA LIMITED (10693793)
- People for SAFONDA LIMITED (10693793)
- More for SAFONDA LIMITED (10693793)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2019 | CH01 | Director's details changed for Mr Jason Iestyn Davies on 1 May 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
01 May 2019 | PSC04 | Change of details for Mr Jason Iestyn Davies as a person with significant control on 20 February 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from Unit 5 Ffordd Celyn Lon Parcwr Ruthin Denbighshire LL15 1NJ Wales to 7 Bro Deg Wrexham LL11 3DL on 27 February 2019 | |
20 Feb 2019 | PSC07 | Cessation of Robert Ewan Boyns as a person with significant control on 20 February 2019 | |
20 Feb 2019 | TM01 | Termination of appointment of Robert Ewan Boyns as a director on 20 February 2019 | |
02 Nov 2018 | AA | Total exemption full accounts made up to 27 September 2018 | |
02 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 27 September 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
28 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-28
|