Advanced company searchLink opens in new window

SAFFYRE LTD

Company number NI618007

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2020 DS01 Application to strike the company off the register
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates
14 Jan 2019 AA Micro company accounts made up to 30 April 2018
02 Oct 2018 PSC04 Change of details for Mr Brian Stockman as a person with significant control on 31 August 2018
02 Oct 2018 PSC07 Cessation of Emma Louise Martha Tokic as a person with significant control on 31 August 2018
02 Oct 2018 PSC07 Cessation of Shauneen Doran as a person with significant control on 31 August 2018
02 Oct 2018 PSC07 Cessation of Maria-Therese Brennan as a person with significant control on 31 August 2018
02 Oct 2018 TM01 Termination of appointment of Emma Louise Martha Tokic as a director on 31 August 2018
02 Oct 2018 TM01 Termination of appointment of Shauneen Doran as a director on 31 August 2018
02 Oct 2018 TM01 Termination of appointment of Maria Therese Brennan as a director on 31 August 2018
14 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Sep 2016 AD01 Registered office address changed from 96 Downpatrick Road Ballynahinch County Down BT24 8SL Northern Ireland to C/O Muldoon & Company 16 Mount Charles Belfast BT7 1NZ on 7 September 2016
26 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400
26 May 2016 CH01 Director's details changed for Mrs Shauneen Doran on 16 April 2016
26 May 2016 CH01 Director's details changed for Mrs Emma Louise Martha Tokic on 16 April 2016
26 May 2016 CH01 Director's details changed for Ms Maria Therese Brennan on 16 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Jan 2016 AD01 Registered office address changed from 58a Tannaghmore Road Ballynahinch BT24 8NU to 96 Downpatrick Road Ballynahinch County Down BT24 8SL on 20 January 2016
27 Aug 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 400