Advanced company searchLink opens in new window

SAFEZONE GLOBAL LIMITED

Company number 12575430

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)
27 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2023 DS01 Application to strike the company off the register
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2023 AD01 Registered office address changed from 248 Somercotes Hill Somercotes Alfreton DE55 4JS England to 248 Somercotes Hill Somercotes Alfreton DE55 4JS on 25 September 2023
25 Sep 2023 CS01 Confirmation statement made on 2 July 2023 with updates
25 Sep 2023 AD01 Registered office address changed from 5 Shiregate Gardens Littleover Derby DE23 3YZ England to 248 Somercotes Hill Somercotes Alfreton DE55 4JS on 25 September 2023
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2023 AA Micro company accounts made up to 30 April 2023
26 Apr 2023 AA Micro company accounts made up to 30 April 2022
07 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2023 AD01 Registered office address changed from 7 the Ropewalk Nottingham NG1 5DU England to 5 Shiregate Gardens Littleover Derby DE23 3YZ on 29 March 2023
08 Feb 2023 PSC07 Cessation of Roshan Raj Sood as a person with significant control on 1 November 2022
08 Feb 2023 PSC07 Cessation of Aneu Sood as a person with significant control on 1 December 2022
01 Feb 2023 TM01 Termination of appointment of Aneu Sood as a director on 15 November 2022
29 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 AA Micro company accounts made up to 30 April 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
01 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
01 Jun 2021 PSC01 Notification of Roshan Sood as a person with significant control on 1 June 2021
28 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-28
  • GBP 100