Advanced company searchLink opens in new window

SAFARI SAM'S PLAYGYM LIMITED

Company number 07318724

Filter by category

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)
15 Dec 2023 AD01 Registered office address changed from Unit 18 Honley Business Park New Mill Road Holmfirth HD9 6QB to Suite 19, 1-5 Victoria Street Chadderton, Oldham OL9 0HH on 15 December 2023
04 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-20
28 Nov 2023 600 Appointment of a voluntary liquidator
28 Nov 2023 LIQ02 Statement of affairs
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 30 November 2020
11 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
16 Oct 2020 AA Micro company accounts made up to 30 November 2019
15 Oct 2020 PSC04 Change of details for Mr Peter Malcolm Sykes as a person with significant control on 15 June 2020
15 Oct 2020 CH01 Director's details changed for Mr Peter Malcolm Sykes on 15 June 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with updates
15 Jun 2020 PSC01 Notification of Peter Sykes as a person with significant control on 4 May 2020
15 Jun 2020 PSC07 Cessation of Timothy James Gilliland as a person with significant control on 4 May 2020
13 May 2020 TM01 Termination of appointment of Timothy James Gilliland as a director on 4 May 2020
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
02 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
02 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
02 Aug 2018 AD02 Register inspection address has been changed from C/O Susan Stott 34 Tom Lane Crosland Moor Huddersfield West Yorkshire HD4 5PS United Kingdom to 317 Old Wakefield Road Huddersfield HD5 8AA
24 Apr 2018 AA01 Previous accounting period extended from 31 July 2017 to 30 November 2017