SAFE CARGO LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Micro company accounts made up to 2021-11-30

View Document

07/01/237 January 2023 Voluntary strike-off action has been suspended

View Document

07/01/237 January 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

12/12/2212 December 2022 Application to strike the company off the register

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/12/2130 December 2021 Director's details changed for Mr Zsolt Bolobas on 2021-12-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

05/08/215 August 2021 Micro company accounts made up to 2020-11-30

View Document

03/08/213 August 2021 Registered office address changed from 21 Laurel Court Shildon DL4 2RH England to 21 Laurel Court Shildon County Durham DL4 2RH on 2021-08-03

View Document

03/08/213 August 2021 Registered office address changed from 82a James Carter Road Mildenhall Suffolk United Kingdom IP28 7DE England to 21 Laurel Court Shildon DL4 2RH on 2021-08-03

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

17/08/1917 August 2019 REGISTERED OFFICE CHANGED ON 17/08/2019 FROM 18 ALBION AVENUE SHILDON DL4 1ER ENGLAND

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MISS KRISZTINA EMESE SZOCSI

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ZSOLT BOLOBAS / 05/04/2019

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR ZSOLT BOLOBAS / 05/04/2019

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

12/11/1812 November 2018 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