THE SAFETY RAZOR COMPANY LIMITED
Status | DISSOLVED |
Company No. | 07818391 |
Category | Private Limited Company |
Incorporated | 20 Oct 2011 |
Age | 12 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 13 days |
SUMMARY
THE SAFETY RAZOR COMPANY LIMITED is an dissolved private limited company with number 07818391. It was incorporated 12 years, 6 months, 9 days ago, on 20 October 2011 and it was dissolved 3 years, 1 month, 13 days ago, on 16 March 2021. The company address is 214 Sunderland Road, South Shields, NE34 6AT, Tyne And Wear, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Nov 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Address
Type: AD01
Old address: 51 Station Road Forest Hall Newcastle upon Tyne Tyne & Wear NE12 8AQ
Change date: 2017-12-15
New address: 214 Sunderland Road South Shields Tyne and Wear NE34 6AT
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
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: 26 Oct 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 30 Oct 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
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: 21 Oct 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Laura Czestochowski
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Czestochowski
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2013
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: 01 Nov 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Certificate change of name company
Date: 10 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed safety razor company LIMITED\certificate issued on 10/11/11
Documents
Change of name notice
Date: 10 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ
Number: | 11169964 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUINOX 2,WETHERBY,LS22 7RD
Number: | 10074466 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NEWRY ROAD,BANBRIDGE,BT32 3HN
Number: | NI639926 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 LON CELYNNEN,RHYL,LL18 4LZ
Number: | 10455521 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK ENVIRONMENTAL SOLUTIONS LTD
30 LAUREL HILL COTTAGES LAUREL HILL COTTAGES,LONDONDERRY,BT47 4BL
Number: | NI620244 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOPE COTTAGE LOWER ROAD,SALISBURY,SP2 9AT
Number: | 04315362 |
Status: | ACTIVE |
Category: | Private Limited Company |