Advanced company searchLink opens in new window

SAFOR LIMITED

Company number 05944428

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
24 Jul 2019 TM01 Termination of appointment of Michael Bruce Forsyth as a director on 24 July 2019
12 Jul 2019 AA Micro company accounts made up to 31 March 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
03 Oct 2018 AD01 Registered office address changed from 21 Longfield Street London SW18 5rd to 26 Kingscourt Road London SW16 1JB on 3 October 2018
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
28 Sep 2017 CH01 Director's details changed for Sarah Forsyth on 14 September 2015
27 Sep 2017 CH03 Secretary's details changed for Susan Forsyth on 27 September 2017
27 Sep 2017 PSC04 Change of details for Mrs Sarah Jane Southwell as a person with significant control on 1 July 2016
27 Sep 2017 PSC01 Notification of Michael Bruce Forsyth as a person with significant control on 1 July 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2,374
17 Nov 2015 CH01 Director's details changed for Sarah Forsyth on 1 July 2015
04 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2,374
19 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
16 Jun 2014 AD01 Registered office address changed from 9a Edith Terrace London SW10 0TQ England on 16 June 2014
06 Mar 2014 AD01 Registered office address changed from 319 Kings Road Chelsea London SW3 5EP on 6 March 2014
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 2,070
09 Dec 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2,070