- Company Overview for SAFARI DRIVE LIMITED (02801709)
- Filing history for SAFARI DRIVE LIMITED (02801709)
- People for SAFARI DRIVE LIMITED (02801709)
- Charges for SAFARI DRIVE LIMITED (02801709)
- More for SAFARI DRIVE LIMITED (02801709)
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) |
---|---|---|---|
07 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
28 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jan 2022 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2021 | AD01 | Registered office address changed from Kingsgate House, North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU England to Great Ridgeway Farmhouse Christian Malford Chippenham Wiltshire SN15 4DF on 20 April 2021 | |
24 Dec 2020 | TM01 | Termination of appointment of Benedict Peter Nelson as a director on 4 December 2020 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
11 Dec 2020 | PSC04 | Change of details for Mr Alexander Maculan as a person with significant control on 11 December 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Mr Alexander Maculan on 11 December 2020 | |
11 Dec 2020 | PSC04 | Change of details for Mrs Zoe Rebecca Maculan as a person with significant control on 1 August 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 May 2019 | AP01 | Appointment of Mr Benedict Peter Nelson as a director on 26 April 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from The Trainers Office Windy Hollow, Sheepdrove Lambourn Berkshire RG17 7XA to Kingsgate House, North Wing, Ground Floor Newbury Road Andover Hampshire SP10 4DU on 14 March 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
16 Oct 2018 | PSC01 | Notification of Zoe Rebecca Maculan as a person with significant control on 1 October 2018 | |
16 Oct 2018 | PSC07 | Cessation of Charles Alan Peter Norwood as a person with significant control on 30 September 2018 | |
16 Oct 2018 | PSC01 | Notification of Alexander Maculan as a person with significant control on 1 October 2018 |