SAFEOX LIMITED
Status | DISSOLVED |
Company No. | 06738185 |
Category | Private Limited Company |
Incorporated | 31 Oct 2008 |
Age | 15 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 01 Nov 2022 |
Years | 1 year, 7 months |
SUMMARY
SAFEOX LIMITED is an dissolved private limited company with number 06738185. It was incorporated 15 years, 7 months, 1 day ago, on 31 October 2008 and it was dissolved 1 year, 7 months ago, on 01 November 2022. The company address is 11 Riverview, The Embankment Business Park 11 Riverview, The Embankment Business Park, Stockport, SK4 3GN, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Nov 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 05 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type dormant
Date: 30 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Old address: Abacus House 35 Cumberland Street Macclesfield Cheshire SK10 1DD
Change date: 2021-08-18
New address: 11 Riverview, the Embankment Business Park Vale Road, Heaton Mersey Stockport SK4 3GN
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 12 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type dormant
Date: 04 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 04 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Cessation of a person with significant control
Date: 04 Nov 2017
Action Date: 22 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-22
Psc name: Nigel Peter Richardson
Documents
Cessation of a person with significant control
Date: 04 Nov 2017
Action Date: 22 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Robert Hunter
Cessation date: 2017-10-22
Documents
Termination director company with name termination date
Date: 04 Nov 2017
Action Date: 22 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-22
Officer name: Nigel Peter Richardson
Documents
Accounts with accounts type dormant
Date: 18 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 03 Nov 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Termination director company with name termination date
Date: 03 Nov 2015
Action Date: 28 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-28
Officer name: Michael Robert Hunter
Documents
Accounts with accounts type dormant
Date: 12 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change person director company with change date
Date: 04 Nov 2013
Action Date: 26 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Richardson
Change date: 2013-10-26
Documents
Accounts with accounts type dormant
Date: 04 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type dormant
Date: 19 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type dormant
Date: 09 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 02 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Hunter
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Stuart Dooner
Documents
Appoint person director company with name
Date: 02 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Teasdale Dobson
Documents
Capital allotment shares
Date: 02 Dec 2009
Action Date: 31 Oct 2009
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2009-10-31
Documents
Some Companies
7 SORREL CLOSE,SOUTHAMPTON,SO31 6XY
Number: | 06495034 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT
Number: | 10499798 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOCKERS FIELD FARM, PEAN HILL,KENT,CT5 3BJ
Number: | 06011062 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHALK HILL FARM BARNS (MANAGEMENT) LTD
HOLKHAM ESTATE OFFICE,WELLS-NEXT-THE-SEA,NR23 1AB
Number: | 11532300 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 VICROFT COURT,COVENTRY,CV1 3JB
Number: | 11163618 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT13&13A,LONDON,N17 9LZ
Number: | 10942056 |
Status: | ACTIVE |
Category: | Private Limited Company |