SAFE BUSINESS SERVICES LIMITED

26-28 Bedford Row, London, WC1R 4HE
StatusDISSOLVED
Company No.06093060
CategoryPrivate Limited Company
Incorporated12 Feb 2007
Age17 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution16 Sep 2020
Years3 years, 8 months

SUMMARY

SAFE BUSINESS SERVICES LIMITED is an dissolved private limited company with number 06093060. It was incorporated 17 years, 3 months, 4 days ago, on 12 February 2007 and it was dissolved 3 years, 8 months ago, on 16 September 2020. The company address is 26-28 Bedford Row, London, WC1R 4HE.



Company Fillings

Gazette dissolved liquidation

Date: 16 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-01

Officer name: Dominic Simon John Hill

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jun 2019

Action Date: 07 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2018

Action Date: 07 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jun 2017

Action Date: 07 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2016

Action Date: 07 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 May 2015

Action Date: 08 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-04-08

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 Nov 2014

Action Date: 14 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-10-14

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration extension of period

Date: 22 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 21 May 2014

Action Date: 14 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-04-14

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 19 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 05 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Oct 2013

Action Date: 17 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-17

Old address: Kbc Kingsgate Exchange 12-50 Kingsgate Road Kingston Surrey KT2 5AA

Documents

View document PDF

Gazette notice compulsary

Date: 13 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Satterly

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 12 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 28 Feb 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Address

Type: AD01

Old address: , Imperial House, 18 Lower Teddington Road, Hampton Wick, Kingston upon, Thames, Surrey, KT1 4EU

Change date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date

Date: 23 Mar 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Annual return company with made up date

Date: 23 Mar 2011

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Administrative restoration company

Date: 23 Mar 2011

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan satterley

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed dominic hill

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jordan company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGITU CONSTRUCTION LTD

82 REDDISH ROAD,STOCKPORT,SK5 7QU

Number:11838852
Status:ACTIVE
Category:Private Limited Company

CRAWLEY COMPUTERS LTD

20 NIGHTINGALE CLOSE,CRAWLEY,RH11 7QE

Number:11747555
Status:ACTIVE
Category:Private Limited Company

DP TECH EXPERTS LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10727274
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JF SYSTEMS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11221010
Status:ACTIVE
Category:Private Limited Company

MH FINANCIAL CONSULTING LIMITED

28 MARCONI CLOSE,COVENTRY,CV3 1QE

Number:08093927
Status:ACTIVE
Category:Private Limited Company

T9 CONSTRUCTION LIMITED

110 MADDISON HOUSE,CROYDON,CR9 1DF

Number:10730097
Status:ACTIVE
Category:Private Limited Company

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