Advanced company searchLink opens in new window

MYSAFETYBOX LTD

Company number 07872758

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 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
28 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-28
20 May 2019 AD01 Registered office address changed from 2 the Paddocks Witham Essex CM8 2DR to Plaza 9 Kd Tower Cotterells Hemel Hempstead Herts HP1 1FW on 20 May 2019
20 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
19 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
01 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 100
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
03 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
07 Aug 2013 TM01 Termination of appointment of William Maltby as a director
07 Aug 2013 TM01 Termination of appointment of Neil Barton as a director
31 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
06 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted