SAFE SPACES LIMITED
Status | DISSOLVED |
Company No. | 04284271 |
Category | Private Limited Company |
Incorporated | 10 Sep 2001 |
Age | 22 years, 8 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 2 months, 22 days |
SUMMARY
SAFE SPACES LIMITED is an dissolved private limited company with number 04284271. It was incorporated 22 years, 8 months, 25 days ago, on 10 September 2001 and it was dissolved 1 year, 2 months, 22 days ago, on 14 March 2023. The company address is Nepicar House London Road Nepicar House London Road, Sevenoaks, TN15 7RS, Kent, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Dec 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Appoint person secretary company with name date
Date: 10 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Katie Bowen
Appointment date: 2021-12-06
Documents
Termination secretary company with name termination date
Date: 10 Dec 2021
Action Date: 06 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-06
Officer name: Anthony James Coleman
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Change person director company with change date
Date: 20 Sep 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-10
Officer name: Dr Antonio Romero
Documents
Accounts with accounts type dormant
Date: 13 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 03 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-30
Officer name: Mr Thomas Michael Day
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-19
Officer name: Gerald Thomas Corbett
Documents
Accounts with accounts type dormant
Date: 21 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type dormant
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Appoint person director company with name date
Date: 16 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-07
Officer name: Mr Gerald Thomas Corbett
Documents
Termination director company with name termination date
Date: 16 Aug 2019
Action Date: 07 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Harrod
Termination date: 2019-08-07
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Termination director company with name termination date
Date: 09 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Jane Mcleod
Termination date: 2017-12-27
Documents
Appoint person director company with name date
Date: 09 Jan 2018
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-27
Officer name: Dr Antonio Romero
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-25
Officer name: David John Cole
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Laurence Harrod
Appointment date: 2016-09-28
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-19
Old address: Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS England
New address: Nepicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Address
Type: AD01
New address: Napicar House London Road Wrotham Heath Sevenoaks Kent TN15 7RS
Old address: 3rd Floor, Suffolk House 154 High Street Sevenoaks Kent TN13 1XE
Change date: 2015-12-21
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Resolution
Date: 03 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 03 Sep 2015
Category: Change-of-constitution
Type: CC04
Documents
Appoint person secretary company with name date
Date: 21 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Anthony James Coleman
Appointment date: 2015-08-19
Documents
Change account reference date company current shortened
Date: 21 Aug 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-19
Officer name: Mr Mark George Ground
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nicola Jane Mcleod
Appointment date: 2015-08-19
Documents
Termination secretary company with name termination date
Date: 21 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Satyabhama Pudaruth
Termination date: 2015-08-19
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Hodgkinson
Termination date: 2015-08-19
Documents
Appoint person director company with name date
Date: 21 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-19
Officer name: Mr David John Cole
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cherian Padinjarethalakal Thomas
Termination date: 2015-08-19
Documents
Change registered office address company with date old address new address
Date: 21 Aug 2015
Action Date: 21 Aug 2015
Category: Address
Type: AD01
New address: 3rd Floor, Suffolk House 154 High Street Sevenoaks Kent TN13 1XE
Change date: 2015-08-21
Old address: 1 Vincent Square Victoria London SW1P 2PN
Documents
Mortgage satisfy charge full
Date: 08 Jul 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type dormant
Date: 08 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Hodgkinson
Change date: 2012-07-02
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhanu Choudhrie
Documents
Accounts with accounts type dormant
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Change person director company with change date
Date: 07 Oct 2013
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Hodgkinson
Change date: 2012-07-02
Documents
Accounts with accounts type dormant
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Change person director company with change date
Date: 09 Oct 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Hodgkinson
Change date: 2012-07-02
Documents
Change person director company with change date
Date: 03 Sep 2012
Action Date: 02 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-02
Officer name: Patricia Hodgkinson
Documents
Accounts with accounts type dormant
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Change person secretary company with change date
Date: 11 May 2011
Action Date: 16 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Satyabhama Pudaruth
Change date: 2011-04-16
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Accounts with accounts type dormant
Date: 03 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 10 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-10
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jd secretariat LIMITED
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed satyabhama pudaruth
Documents
Legacy
Date: 28 May 2009
Category: Address
Type: 287
Description: Registered office changed on 28/05/2009 from 1 lumley street mayfair london W1K 6TT
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / cherian thomas / 17/12/2008
Documents
Legacy
Date: 28 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / cherian thomas / 28/08/2008
Documents
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/09/05; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Resolution
Date: 27 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Oct 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; no change of members
Documents
Resolution
Date: 21 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 21/10/04 from: bolton road off buller street bury lancashire BL8 2BS
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/03; full list of members
Documents
Some Companies
1-3 CROSBY ROAD SOUTH,MERSEYSIDE,L22 1RG
Number: | 05533350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHARD,LONDON,SE1 9SG
Number: | 11483580 |
Status: | ACTIVE |
Category: | Private Limited Company |
YARD C & D,MIDDLEMORE ROAD SMETHWICK,B66 2DZ
Number: | 02478092 |
Status: | ACTIVE |
Category: | Private Limited Company |
165 HOLLAND ROAD,CLACTON-ON-SEA,CO15 6ND
Number: | 11970828 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FILM EXCHANGE (NOTTINGHAM) CIC
23 FALCON GROVE,NOTTINGHAM,NG7 7NB
Number: | 09339705 |
Status: | ACTIVE |
Category: | Community Interest Company |
THE PLAZA CAFE BLACKWOOD BUS STATION,BLACKWOOD,NP12 1FA
Number: | 11148752 |
Status: | ACTIVE |
Category: | Private Limited Company |