Advanced company searchLink opens in new window

KEEPSAFE FARNHAM TRADING LIMITED

Company number 09098394

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2018 DS01 Application to strike the company off the register
12 Oct 2018 TM02 Termination of appointment of Sam Ahmed as a secretary on 30 September 2018
12 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
25 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
02 Nov 2017 AA01 Previous accounting period extended from 30 June 2017 to 31 October 2017
02 Nov 2017 TM01 Termination of appointment of Rajveer Ranawat as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Akbar Abdul Rafiq as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Federico Oliva as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Mehran Charania as a director on 1 November 2017
02 Nov 2017 TM01 Termination of appointment of Diego Arroyo as a director on 1 November 2017
02 Nov 2017 MR04 Satisfaction of charge 090983940001 in full
02 Nov 2017 MR04 Satisfaction of charge 090983940002 in full
02 Nov 2017 MR04 Satisfaction of charge 090983940003 in full
01 Nov 2017 AP01 Appointment of Mr Andrew Brian Jones as a director on 1 November 2017
01 Nov 2017 AP01 Appointment of Mr Federico Vecchioli as a director on 1 November 2017
01 Nov 2017 AP03 Appointment of Sam Ahmed as a secretary on 1 November 2017
01 Nov 2017 AD01 Registered office address changed from 3rd Floor 37 Duke Street London W1U 1LN England to Brittanic House Stirling Way Borehamwood WD6 2BT on 1 November 2017
29 Jun 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
29 Jun 2017 PSC02 Notification of Alligator Storage Ltd. as a person with significant control on 6 April 2016
19 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
27 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
27 Jul 2016 AD01 Registered office address changed from 4th Floor 37 Duke Street London W1U 1LN to 3rd Floor 37 Duke Street London W1U 1LN on 27 July 2016
15 Mar 2016 MR01 Registration of charge 090983940003, created on 9 March 2016