SAFELAND ESTATES LIMITED
Status | DISSOLVED |
Company No. | 06580800 |
Category | Private Limited Company |
Incorporated | 30 Apr 2008 |
Age | 16 years, 1 month, 1 day |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2016 |
Years | 7 years, 10 months, 27 days |
SUMMARY
SAFELAND ESTATES LIMITED is an dissolved private limited company with number 06580800. It was incorporated 16 years, 1 month, 1 day ago, on 30 April 2008 and it was dissolved 7 years, 10 months, 27 days ago, on 05 July 2016. The company address is 1a Kingsley Way, London, N2 0FW.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Larry Glenn Lipman
Change date: 2016-05-19
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Errol Alan Lipman
Change date: 2016-05-19
Documents
Dissolution application strike off company
Date: 07 Apr 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type dormant
Date: 16 Dec 2014
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: 09 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type dormant
Date: 09 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: 30 Apr 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type dormant
Date: 23 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Davis
Documents
Termination secretary company with name
Date: 26 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Davis
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type dormant
Date: 21 Nov 2011
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: 20 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type dormant
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change registered office address company with date old address
Date: 21 May 2010
Action Date: 21 May 2010
Category: Address
Type: AD01
Change date: 2010-05-21
Old address: 1a Kingsley Way London N2 0FW England
Documents
Change registered office address company with date old address
Date: 21 May 2010
Action Date: 21 May 2010
Category: Address
Type: AD01
Old address: 94-96 Great North Road London N2 0NL
Change date: 2010-05-21
Documents
Accounts with accounts type dormant
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Certificate change of name company
Date: 18 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cfc 39 LIMITED\certificate issued on 22/06/09
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Legacy
Date: 08 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed errol alan lipman
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed paul malcolm davis
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed larry glenn lipman
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director key legal services (nominees) LTD
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary key legal services (secretarial) LTD
Documents
Some Companies
2 MILKWELL,CORBRIDGE,NE45 5JG
Number: | 09574645 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ARBORETUM STREET,NOTTINGHAM,NG1 4JA
Number: | 07684544 |
Status: | ACTIVE |
Category: | Private Limited Company |
46A HIGH STREET,HONITON,EX14 1PJ
Number: | 11089983 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 SILVER END BUSINESS PARK,BRIERLEY HILL,DY5 3LG
Number: | 11184943 |
Status: | ACTIVE |
Category: | Private Limited Company |
THISTLE ROSE BUSINESS SERVICES LIMITED
THE CHALET BLOUNTS COURT,DEVIZES,SN10 5QF
Number: | 08004041 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRAMMAR SCHOOL CHURCH STREET,WREXHAM,LL14 6DS
Number: | 11658274 |
Status: | ACTIVE |
Category: | Private Limited Company |