SAFECLOUD SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Return of final meeting in a creditors' voluntary winding up |
31/01/2531 January 2025 | Liquidators' statement of receipts and payments to 2024-12-11 |
19/12/2319 December 2023 | Statement of affairs |
19/12/2319 December 2023 | Appointment of a voluntary liquidator |
19/12/2319 December 2023 | Resolutions |
19/12/2319 December 2023 | Registered office address changed from 152 City Road London EC1V 2NX England to Suite 2096 6-8 Revenge Road Chatham ME5 8UD on 2023-12-19 |
19/12/2319 December 2023 | Resolutions |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/10/2227 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
11/05/2211 May 2022 | Micro company accounts made up to 2021-10-31 |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
07/01/227 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
08/05/218 May 2021 | 31/10/19 UNAUDITED ABRIDGED |
01/01/211 January 2021 | DISS40 (DISS40(SOAD)) |
29/12/2029 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
21/11/1921 November 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
28/09/1928 September 2019 | DISS40 (DISS40(SOAD)) |
10/09/1910 September 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
05/10/185 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COLEMAN / 05/10/2018 |
05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM HARVEST HOUSE, 2 CRANBORNE INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR, HERTFORDSHIRE EN6 3JF ENGLAND |
11/10/1711 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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