SAFIRETY LTD
Company Documents
| Date | Description |
|---|---|
| 16/04/2416 April 2024 | Registered office address changed to PO Box 4385, 09321053 - Companies House Default Address, Cardiff, CF14 8LH on 2024-04-16 |
| 16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
| 16/01/2416 January 2024 | Voluntary strike-off action has been suspended |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
| 08/12/238 December 2023 | Application to strike the company off the register |
| 12/10/2312 October 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 07/01/237 January 2023 | Confirmation statement made on 2022-11-20 with no updates |
| 04/01/234 January 2023 | Change of details for Mr Jeroen Jansen as a person with significant control on 2022-12-01 |
| 04/01/234 January 2023 | Director's details changed for Mr Jeroen Jansen on 2022-12-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-11-20 with no updates |
| 11/01/2211 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 11/01/2211 January 2022 | Registered office address changed from 43 Mottram House Greek Street Stockport SK3 8AX England to 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA on 2022-01-11 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES |
| 14/01/2114 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM DEPT 189 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND |
| 02/02/202 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEROEN JANSEN / 01/01/2020 |
| 02/02/202 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JEROEN JANSEN / 01/01/2020 |
| 02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
| 02/02/202 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 01/10/191 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 01/10/191 October 2019 | REGISTERED OFFICE CHANGED ON 01/10/2019 FROM MOTTRAM HOUSE 43 GREEK ST STOCKPORT CHESHIRE SK3 8AX UNITED KINGDOM |
| 09/05/199 May 2019 | COMPANY RESTORED ON 09/05/2019 |
| 09/05/199 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
| 09/05/199 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES |
| 09/05/199 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEROEN JANSEN |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 02/05/172 May 2017 | STRUCK OFF AND DISSOLVED |
| 14/02/1714 February 2017 | FIRST GAZETTE |
| 19/03/1619 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
| 01/03/161 March 2016 | DISS40 (DISS40(SOAD)) |
| 29/02/1629 February 2016 | PREVEXT FROM 30/11/2015 TO 31/12/2015 |
| 29/02/1629 February 2016 | Annual return made up to 20 November 2015 with full list of shareholders |
| 23/02/1623 February 2016 | FIRST GAZETTE |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 20/11/1420 November 2014 | 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