SAFE 2 USE LIMITED
Status | ACTIVE |
Company No. | 07963257 |
Category | Private Limited Company |
Incorporated | 24 Feb 2012 |
Age | 12 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SAFE 2 USE LIMITED is an active private limited company with number 07963257. It was incorporated 12 years, 3 months, 6 days ago, on 24 February 2012. The company address is 10 Courtney Close, Nottingham, NG8 2BS, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 16 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 24 Jun 2021
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-23
Old address: Unit 6 Ellesmere Business Park Haydn Road Basford Nottingham Nottinghamshire NG5 1DX
New address: 10 Courtney Close Nottingham NG8 2BS
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 14 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-14
Documents
Dissolved compulsory strike off suspended
Date: 17 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 14 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-14
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-14
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 30 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: 08 May 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nezabravka Valtcheva
Documents
Termination director company with name
Date: 03 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nezabravka Valtcheva
Documents
Appoint person director company with name
Date: 27 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Archer
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Change account reference date company current extended
Date: 22 Nov 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-02-28
Documents
Accounts with accounts type dormant
Date: 22 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Change registered office address company with date old address
Date: 20 Feb 2013
Action Date: 20 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-20
Old address: 3Rd Floor 207 Regent Street London W1B 3HH England
Documents
Some Companies
COPPICE HOUSE,TELFORD,TF7 4NA
Number: | 10881808 |
Status: | ACTIVE |
Category: | Private Limited Company |
57B STATION APPROACH,WEST BYFLEET,KT14 6NE
Number: | 08431211 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT FINANCIAL GUIDANCE LIMITED
72 MANDEVILLE ROAD,HERTFORD,SG13 8JH
Number: | 09420074 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWEST PLUMBING,BURNLEY,BB11 5AA
Number: | 11882195 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAPID POWER INTERNATIONAL LIMITED
CUPAR MUIR,FIFE,KY15 5SL
Number: | SC124703 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 ECLIPSE INDUSTRIAL CENTRE,WATFORD,WD24 7AE
Number: | 10162911 |
Status: | ACTIVE |
Category: | Private Limited Company |