SAFE CARGO LTD
Company Documents
| Date | Description |
|---|---|
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/02/2314 February 2023 | Micro company accounts made up to 2021-11-30 |
| 07/01/237 January 2023 | Voluntary strike-off action has been suspended |
| 07/01/237 January 2023 | Voluntary strike-off action has been suspended |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 12/12/2212 December 2022 | Application to strike the company off the register |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with no updates |
| 30/12/2130 December 2021 | Director's details changed for Mr Zsolt Bolobas on 2021-12-23 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 08/11/218 November 2021 | Confirmation statement made on 2021-11-07 with no updates |
| 05/08/215 August 2021 | Micro company accounts made up to 2020-11-30 |
| 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 |
| 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 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 17/06/2017 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
| 17/08/1917 August 2019 | REGISTERED OFFICE CHANGED ON 17/08/2019 FROM 18 ALBION AVENUE SHILDON DL4 1ER ENGLAND |
| 28/05/1928 May 2019 | SECRETARY APPOINTED MISS KRISZTINA EMESE SZOCSI |
| 15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZSOLT BOLOBAS / 05/04/2019 |
| 15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ZSOLT BOLOBAS / 05/04/2019 |
| 07/03/197 March 2019 | REGISTERED OFFICE CHANGED ON 07/03/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 12/11/1812 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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