Advanced company searchLink opens in new window

SAFEBRITE PROPERTIES LIMITED

Company number 02285150

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Feb 2023 BONA Bona Vacantia disclaimer
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
25 May 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2021 TM01 Termination of appointment of Roger Darryl Richard James Perrin as a director on 3 October 2020
06 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
31 Dec 2019 CS01 Confirmation statement made on 31 December 2019 with no updates
19 Sep 2019 AA Micro company accounts made up to 30 June 2019
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
26 Sep 2018 AA Micro company accounts made up to 30 June 2018
15 Jan 2018 MR01 Registration of charge 022851500006, created on 2 January 2018
15 Jan 2018 MR01 Registration of charge 022851500005, created on 2 January 2018
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
27 Dec 2017 AA Micro company accounts made up to 30 June 2017
18 Dec 2017 TM02 Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017
28 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
10 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
01 Aug 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
05 Jan 2016 TM01 Termination of appointment of Aston Holdings Inc as a director on 22 June 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
24 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2