Advanced company searchLink opens in new window

SAFEBUBBLE LTD

Company number 10400737

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
28 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with updates
22 Sep 2020 CH01 Director's details changed for Mr John Clarke Henry Dagnall on 5 February 2017
06 Jul 2020 AD01 Registered office address changed from 9 Borough Road Altrincham WA15 9RA England to Glebe Business Park Lunts Heath Road Widnes WA8 5SQ on 6 July 2020
04 Jul 2020 PSC01 Notification of John Clarke Henry Dagnall as a person with significant control on 4 July 2020
30 Jun 2020 TM01 Termination of appointment of Leon Paul Cornock as a director on 30 June 2020
30 Jun 2020 PSC07 Cessation of Leon Paul Cornock as a person with significant control on 30 June 2020
29 Jun 2020 AD01 Registered office address changed from Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ United Kingdom to 9 Borough Road Altrincham WA15 9RA on 29 June 2020
10 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from Long Barn Cranshaw Lane Widnes WA8 5BE England to Glebe Business Park Lunts Heath Road Widnes Cheshire WA8 5SQ on 27 June 2019
24 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
01 Jun 2019 AD01 Registered office address changed from 50 Claremont Drive Widnes WA8 9LX England to Long Barn Cranshaw Lane Widnes WA8 5BE on 1 June 2019
03 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
30 Jun 2018 AD01 Registered office address changed from 8 Lyndhurst Skelmersdale WN8 6UH England to 50 Claremont Drive Widnes WA8 9LX on 30 June 2018
29 Jun 2018 AD01 Registered office address changed from Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN England to 8 Lyndhurst Skelmersdale WN8 6UH on 29 June 2018
15 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
05 Feb 2017 AP01 Appointment of Mr John Clarke Henry Dagnall as a director on 5 February 2017
09 Nov 2016 AD01 Registered office address changed from 8 Lyndhurst Skelmersdale WN8 6UH United Kingdom to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on 9 November 2016
29 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted