Advanced company searchLink opens in new window

SAFEBUREAU LIMITED

Company number 07312157

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2015 DS01 Application to strike the company off the register
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
29 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
16 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-14
13 Nov 2013 CH01 Director's details changed for Rebecca Antoinette Hyde on 13 November 2013
13 Nov 2013 CH01 Director's details changed for Rebecca Antoinette Bonello on 13 November 2013
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
26 Oct 2012 AR01 Annual return made up to 13 July 2012 with full list of shareholders
29 Mar 2012 AA Accounts for a dormant company made up to 31 July 2011
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
01 Mar 2012 AR01 Annual return made up to 13 July 2011 with full list of shareholders
01 Mar 2012 TM01 Termination of appointment of Ela Shah as a director
15 Nov 2011 AP01 Appointment of Rebecca Antoinette Bonello as a director
15 Nov 2011 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 100
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2011 AD01 Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 2 August 2011
20 Jul 2011 TM01 Termination of appointment of Ela Shah as a director
13 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted