- Company Overview for SAFIRS DALUX UK LTD (06088817)
- Filing history for SAFIRS DALUX UK LTD (06088817)
- People for SAFIRS DALUX UK LTD (06088817)
- More for SAFIRS DALUX UK LTD (06088817)
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
|
|
10 Mar 2016 | CERTNM |
Company name changed safirs LIMITED\certificate issued on 10/03/16
|
|
15 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
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
|
|
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 |