SAFE DEPOT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Appointment of a liquidator

View Document

06/01/256 January 2025 Notice of removal of liquidator by court

View Document

18/11/2418 November 2024 Progress report in a winding up by the court

View Document

14/11/2314 November 2023 Progress report in a winding up by the court

View Document

01/11/221 November 2022 Progress report in a winding up by the court

View Document

22/10/2122 October 2021 Progress report in a winding up by the court

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/05/1623 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, DIRECTOR IKRAM ESA

View Document

05/06/155 June 2015 DIRECTOR APPOINTED MR SABIR ESA

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/05/141 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044114330002

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044114330001

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/05/139 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/04/1226 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM UNIT G CARLINGHURST BUSINESS PARK GEORGE STREET WEST BLACKBURN LANCASHIRE BB1 1PL

View Document

21/04/1121 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/06/1024 June 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/11/096 November 2009 CHANGE OF NAME 29/10/2009

View Document

06/11/096 November 2009 COMPANY NAME CHANGED SAFESTORE.IT LIMITED CERTIFICATE ISSUED ON 06/11/09

View Document

06/11/096 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/0930 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 28/02/03

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

11/04/0211 April 2002 NEW SECRETARY APPOINTED

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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