GLOBAL SAFETY ENGINEERING LIMITED

4 Harvey Close 4 Harvey Close, Norwich, NR7 0DQ, Norfolk, England
StatusDISSOLVED
Company No.05189779
CategoryPrivate Limited Company
Incorporated26 Jul 2004
Age19 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 25 days

SUMMARY

GLOBAL SAFETY ENGINEERING LIMITED is an dissolved private limited company with number 05189779. It was incorporated 19 years, 10 months, 7 days ago, on 26 July 2004 and it was dissolved 4 years, 7 months, 25 days ago, on 08 October 2019. The company address is 4 Harvey Close 4 Harvey Close, Norwich, NR7 0DQ, Norfolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Roger Catchpole

Change date: 2016-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company

Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Dr Roger Catchpole

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Lindsay Catchpole

Change date: 2016-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-26

New address: 4 Harvey Close Thorpe St Andrew Norwich Norfolk NR7 0DQ

Old address: 32 Independent Way Dussindale Norwich Norfolk NR7 0UX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2014

Action Date: 21 May 2014

Category: Address

Type: AD01

Old address: 107 Park Road Lowestoft Suffolk NR32 4HU

Change date: 2014-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Lindsay Catchpole

Change date: 2014-05-21

Documents

View document PDF

Change person director company

Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Roger Catchpole

Change date: 2014-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Jul 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Roger Catchpole

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 31 Jul 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AAMD

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 05 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 10/08/04 from: 31 corsham street london N1 6DR

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRANAGH DEVELOPMENTS LIMITED

10B BUCKNA ROAD BUCKNA ROAD,BALLYMENA,BT42 4NJ

Number:NI617989
Status:ACTIVE
Category:Private Limited Company

H&J TRADE UK LIMITED

UNIT 2,5 &6, SECOND FLOOR,NEW MALDEN,KT3 4BY

Number:10493644
Status:ACTIVE
Category:Private Limited Company

KITTY CONSTRUCTION LIMITED

192 DUKES ROAD,GLASGOW,G73 5AA

Number:SC263046
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LONDON ALBION PROPERTIES LTD.

45-47 LOWER CLAPTON ROAD,LONDON,E5 0NS

Number:09433738
Status:ACTIVE
Category:Private Limited Company

NETFLY SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08786683
Status:ACTIVE
Category:Private Limited Company

NMRN HARTLEPOOL

NATIONAL MUSEUM OF THE ROYAL NAVY,PORTSMOUTH,PO1 3NH

Number:09997836
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source