SAFECAB LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
03/02/253 February 2025 | Application to strike the company off the register |
21/06/2421 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-02-12 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/09/2318 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Unaudited abridged accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/03/2031 March 2020 | 31/12/19 UNAUDITED ABRIDGED |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/04/192 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/02/1412 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
03/10/123 October 2012 | CHANGE CORPORATE AS DIRECTOR |
02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 748 HOLLOWAY ROAD LONDON N19 3JF UNITED KINGDOM |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 67 HOO ROAD SHEFFORD BEDFORDSHIRE SG17 5LP |
13/02/1213 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/05/1017 May 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ROBINSON / 11/02/2010 |
19/02/1019 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/103 February 2010 | Annual return made up to 12 February 2009 with full list of shareholders |
14/01/1014 January 2010 | REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 748 HOLLOWAY ROAD LONDON N19 3JF |
15/12/0915 December 2009 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JUDKINS |
18/06/0918 June 2009 | APPOINTMENT TERMINATED DIRECTOR JOEL ROWE |
18/06/0918 June 2009 | APPOINTMENT TERMINATED SECRETARY JOEL ROWE |
16/06/0916 June 2009 | FIRST GAZETTE |
06/05/086 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
29/04/0829 April 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
18/09/0718 September 2007 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 30 SAINT JAMESS STREET LONDON SW1A 1HB |
18/09/0718 September 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
27/07/0627 July 2006 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
06/07/066 July 2006 | APPLICATION FOR STRIKING-OFF |
12/04/0612 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
26/04/0526 April 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
26/05/0426 May 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
14/03/0314 March 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/12/0211 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
06/12/026 December 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS; AMEND |
26/11/0226 November 2002 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01 |
26/11/0226 November 2002 | SECRETARY RESIGNED |
26/11/0226 November 2002 | REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 37 SPINNEY GARDENS CRYSTAL PALACE LONDON SE19 1LL |
20/11/0220 November 2002 | COMPANY NAME CHANGED 0800TAXI LTD CERTIFICATE ISSUED ON 20/11/02 |
28/02/0228 February 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | NEW SECRETARY APPOINTED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | DIRECTOR RESIGNED |
20/02/0120 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company