SAFEWAY GENERAL LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Statement of affairs

View Document

14/04/2514 April 2025 Registered office address changed from First Floor 12 Harris Street Manchester M8 8EG England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2025-04-14

View Document

12/04/2512 April 2025 Appointment of a voluntary liquidator

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

07/12/247 December 2024 Compulsory strike-off action has been discontinued

View Document

04/07/244 July 2024 Compulsory strike-off action has been suspended

View Document

04/07/244 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Termination of appointment of Zahid Hussain as a director on 2024-01-12

View Document

15/04/2415 April 2024 Registered office address changed from 39 Chesterton Road Birmingham B12 8HL England to First Floor 12 Harris Street Manchester M8 8EG on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Mr Mubbashar Rasul as a director on 2024-01-12

View Document

15/04/2415 April 2024 Notification of Mubbashar Rasul as a person with significant control on 2024-01-12

View Document

15/04/2415 April 2024 Cessation of Zahid Hussain as a person with significant control on 2024-01-10

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-19 with no updates

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/02/225 February 2022 Registered office address changed from Unit E, Little Ann Street Barn Street Birmingham B5 5QD England to 39 Chesterton Road Birmingham B12 8HL on 2022-02-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2011 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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