- Company Overview for SAFOR LIMITED (05944428)
- Filing history for SAFOR LIMITED (05944428)
- People for SAFOR LIMITED (05944428)
- More for SAFOR LIMITED (05944428)
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
|
|
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
|
|
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
|
|
09 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 29 April 2013
|