SAFE SPACES LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

15/12/2215 December 2022 Application to strike the company off the register

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

10/12/2110 December 2021 Appointment of Mrs Katie Bowen as a secretary on 2021-12-06

View Document

10/12/2110 December 2021 Termination of appointment of Anthony James Coleman as a secretary on 2021-12-06

View Document

03/08/213 August 2021 Appointment of Mr Thomas Michael Day as a director on 2021-07-30

View Document

02/08/212 August 2021 Termination of appointment of Gerald Thomas Corbett as a director on 2021-07-19

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM
3RD FLOOR, SUFFOLK HOUSE 154 HIGH STREET
SEVENOAKS
KENT
TN13 1XE

View Document

09/10/159 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 ADOPT ARTICLES 19/08/2015

View Document

03/09/153 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR DAVID JOHN COLE

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HODGKINSON

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR CHERIAN THOMAS

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MS NICOLA JANE MCLEOD

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, SECRETARY SATYABHAMA PUDARUTH

View Document

21/08/1521 August 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM
1 VINCENT SQUARE
VICTORIA
LONDON
SW1P 2PN

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR MARK GEORGE GROUND

View Document

21/08/1521 August 2015 SECRETARY APPOINTED MR ANTHONY JAMES COLEMAN

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/10/146 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HODGKINSON / 02/07/2012

View Document

19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR BHANU CHOUDHRIE

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HODGKINSON / 02/07/2012

View Document

31/12/1231 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/10/129 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HODGKINSON / 02/07/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA HODGKINSON / 02/07/2012

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/10/117 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MS SATYABHAMA PUDARUTH / 16/04/2011

View Document

11/10/1011 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/09 FROM: GISTERED OFFICE CHANGED ON 28/05/2009 FROM 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY JD SECRETARIAT LIMITED

View Document

28/05/0928 May 2009 SECRETARY APPOINTED SATYABHAMA PUDARUTH

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/12/0821 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHERIAN THOMAS / 17/12/2008

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHERIAN THOMAS / 28/08/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0427 October 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: G OFFICE CHANGED 21/10/04 BOLTON ROAD OFF BULLER STREET BURY LANCASHIRE BL8 2BS

View Document

21/10/0421 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 10/09/04; NO CHANGE OF MEMBERS

View Document

21/10/0421 October 2004 AUDITOR'S RESIGNATION

View Document

21/10/0421 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0421 October 2004 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0310 October 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: G OFFICE CHANGED 30/07/03 1 THE OLD MEETING HOUSE STOCKWELL GATE MANSFIELD NOTTINGHAMSHIRE NE18 1LE

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: G OFFICE CHANGED 28/01/03 THE BARN ABBEY MEWS ROBERTSBRIDGE EAST SUSSEX TN32 5AA

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0328 January 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: G OFFICE CHANGED 30/11/01 11 SAINT JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED SJC 116 LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

28/11/0128 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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