SAFEOX LIMITED

11 Riverview, The Embankment Business Park 11 Riverview, The Embankment Business Park, Stockport, SK4 3GN, England
StatusDISSOLVED
Company No.06738185
CategoryPrivate Limited Company
Incorporated31 Oct 2008
Age15 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 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

View document PDF

Gazette notice voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Hunter

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Stuart Dooner

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Teasdale Dobson

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2009

Action Date: 31 Oct 2009

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2009-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANANDA HIMALAYA LIMITED

7 SORREL CLOSE,SOUTHAMPTON,SO31 6XY

Number:06495034
Status:ACTIVE
Category:Private Limited Company

BAKAMO LIMITED

1 THE OLD STABLES,TUNBRIDGE WELLS,TN3 9JT

Number:10499798
Status:ACTIVE
Category:Private Limited Company

C.A. TELECOM UK LIMITED

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

HERSHEVENTS LTD

57 VICROFT COURT,COVENTRY,CV1 3JB

Number:11163618
Status:ACTIVE
Category:Private Limited Company

MAESTRO CORPORATE GROUP LTD

UNIT13&13A,LONDON,N17 9LZ

Number:10942056
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