SAFE RE SOLUTIONS LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025 Registered office address changed to PO Box 4385, 10373419 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-14

View Document

14/04/2514 April 2025

View Document

14/04/2514 April 2025

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2021-09-30

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-09-30

View Document

04/08/234 August 2023 Administrative restoration application

View Document

04/08/234 August 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

28/10/2128 October 2021 Change of details for Mr Benoit Gagnon as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Director's details changed for Mrs Sabrina Dussault-Couture on 2021-10-23

View Document

28/10/2128 October 2021 Director's details changed for Mr Benoit Gagnon on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mrs Sabrina Dussault-Couture as a person with significant control on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

19/12/2019 December 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CURRSHO FROM 29/09/2019 TO 28/09/2019

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103734190001

View Document

16/05/1916 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103734190002

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR BENOIT GAGNON / 11/09/2017

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABRINA DUSSAULT-COUTURE

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MRS SABRINA DUSSAULT-COUTURE

View Document

13/09/1613 September 2016 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