Advanced company searchLink opens in new window

SAFIRS DALUX UK LTD

Company number 06088817

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Aug 2018 TM01 Termination of appointment of Kelly Louise Bearman as a director on 30 June 2018
13 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
29 Jan 2018 AP01 Appointment of Mrs Anne Rose Stagg as a director on 31 December 2017
29 Jan 2018 TM01 Termination of appointment of Nicole Marie Froggatt as a director on 31 December 2017
06 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
10 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
03 Feb 2017 AD01 Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to Ground Floor 13 Charles Ii Street London SW1Y 4QU on 3 February 2017
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 CH01 Director's details changed for Miss Nicole Marie Froggatt on 18 June 2016
11 Jul 2016 CH01 Director's details changed for Miss Kelly Louise Sicheri on 1 July 2016
06 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
10 Mar 2016 CERTNM Company name changed safirs LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-08
15 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Miss Nicole Marie Froggatt as a director on 21 July 2015
22 Jul 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 21 July 2015
09 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2014 AP01 Appointment of Ms. Marie Ann Nash as a director on 8 August 2014
08 Aug 2014 TM01 Termination of appointment of David Maurice Bostock as a director on 8 August 2014