SAFEWAY GENERAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 23/04/2523 April 2025 | Resolutions |
| 23/04/2523 April 2025 | Statement of affairs |
| 14/04/2514 April 2025 | Registered office address changed from First Floor 12 Harris Street Manchester M8 8EG England to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2025-04-14 |
| 12/04/2512 April 2025 | Appointment of a voluntary liquidator |
| 07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
| 07/12/247 December 2024 | Compulsory strike-off action has been discontinued |
| 04/07/244 July 2024 | Compulsory strike-off action has been suspended |
| 04/07/244 July 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 15/04/2415 April 2024 | Termination of appointment of Zahid Hussain as a director on 2024-01-12 |
| 15/04/2415 April 2024 | Registered office address changed from 39 Chesterton Road Birmingham B12 8HL England to First Floor 12 Harris Street Manchester M8 8EG on 2024-04-15 |
| 15/04/2415 April 2024 | Appointment of Mr Mubbashar Rasul as a director on 2024-01-12 |
| 15/04/2415 April 2024 | Notification of Mubbashar Rasul as a person with significant control on 2024-01-12 |
| 15/04/2415 April 2024 | Cessation of Zahid Hussain as a person with significant control on 2024-01-10 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 17/04/2317 April 2023 | Micro company accounts made up to 2022-06-30 |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-12-19 with no updates |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 05/02/225 February 2022 | Registered office address changed from Unit E, Little Ann Street Barn Street Birmingham B5 5QD England to 39 Chesterton Road Birmingham B12 8HL on 2022-02-05 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 11/06/2011 June 2020 | 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