Advanced company searchLink opens in new window

SAFEWAY FRONT LIMITED

Company number 08969065

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)
17 Feb 2024 COCOMP Order of court to wind up
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-16
17 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with updates
16 Jul 2021 AD01 Registered office address changed from Innovation Centre St. Cross Business Centre Monks Brook Newport PO30 5WB England to Crown House 27 Old Gloucester Street London WC1N 3AX on 16 July 2021
16 Jul 2021 AP01 Appointment of Mr David Vincenzo Cirelli as a director on 16 July 2021
16 Jul 2021 TM01 Termination of appointment of Eileen Smith as a director on 16 July 2021
16 Jul 2021 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 16 July 2021
16 Jul 2021 PSC07 Cessation of Eileen Pamela Smith as a person with significant control on 16 July 2021
16 Jul 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
11 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
27 Nov 2018 AD01 Registered office address changed from White Cottage Tutland Road North Baddesley Southampton SO52 9FL to Innovation Centre St. Cross Business Centre Monks Brook Newport PO30 5WB on 27 November 2018
05 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
27 Jul 2018 TM01 Termination of appointment of Daniel David Smith as a director on 15 July 2018
20 Jul 2018 PSC07 Cessation of Daniel David Smith as a person with significant control on 1 April 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
06 Apr 2018 PSC01 Notification of Daniel David Smith as a person with significant control on 1 September 2017
19 Oct 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Sep 2017 PSC04 Change of details for Mrs Eileen Patrica Smith as a person with significant control on 1 September 2017