AMERICAN SAFETY UK LIMITED

68 Ship Street, Brighton, BN1 1AE, East Sussex
StatusDISSOLVED
Company No.07953886
CategoryPrivate Limited Company
Incorporated17 Feb 2012
Age12 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution14 Oct 2015
Years8 years, 8 months, 1 day

SUMMARY

AMERICAN SAFETY UK LIMITED is an dissolved private limited company with number 07953886. It was incorporated 12 years, 3 months, 27 days ago, on 17 February 2012 and it was dissolved 8 years, 8 months, 1 day ago, on 14 October 2015. The company address is 68 Ship Street, Brighton, BN1 1AE, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 14 Oct 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 14 Jul 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2015

Action Date: 15 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-04-15

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: Park Gate 161-163 Preston Road Brighton Sussex BN1 6AU

Change date: 2014-05-06

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 17 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-17

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Joseph Bator

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Fraser Henry

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorna Ann Hemsley

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luke Robert Tanzer

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Dec 2013

Action Date: 09 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-09

Old address: 3 Lloyds Avenue Suite G01 London EC3N 3DS England

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Slater

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Pascall

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Crim

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2013

Action Date: 17 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-17

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 17 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-17

Capital : 1.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 17 Feb 2012

Category: Capital

Type: SH01

Capital : 1.00 GBP

Date: 2012-02-17

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 17 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITZ & BOBZ LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11307387
Status:ACTIVE
Category:Private Limited Company

MARTIN LACEY BUCKLEY LTD

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:08169876
Status:ACTIVE
Category:Private Limited Company

OMNI HOTELS LLP

11 BEAVOR LANE,LONDON,W6 9AR

Number:OC380186
Status:ACTIVE
Category:Limited Liability Partnership

OPTISSIME CONSTRUCTION LIMITED

7 BELWOOD ROAD,MANCHESTER,M21 8BS

Number:07167441
Status:ACTIVE
Category:Private Limited Company

QUINN INVESTMENTS LIMITED

QUINN ESTATES LTD THE COW SHED,BRIDGE,CT4 5HW

Number:03339385
Status:ACTIVE
Category:Private Limited Company

THE LOVELY KEEPSAKE COMPANY LIMITED

18 MONCKTON RISE,YORK,YO43 4RX

Number:09310367
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