SXSAFETY LIMITED
Status | DISSOLVED |
Company No. | 08404355 |
Category | Private Limited Company |
Incorporated | 15 Feb 2013 |
Age | 11 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 6 months, 11 days |
SUMMARY
SXSAFETY LIMITED is an dissolved private limited company with number 08404355. It was incorporated 11 years, 2 months, 15 days ago, on 15 February 2013 and it was dissolved 2 years, 6 months, 11 days ago, on 19 October 2021. The company address is 3 Warners Mill 3 Warners Mill, Braintree, CM7 3GB, Essex, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-15
Documents
Change to a person with significant control
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Prosser
Change date: 2018-02-13
Documents
Cessation of a person with significant control
Date: 14 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-12
Psc name: Paul Prosser
Documents
Notification of a person with significant control
Date: 13 Feb 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Prosser
Notification date: 2018-02-12
Documents
Change person director company with change date
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Prosser
Change date: 2018-02-12
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2018
Action Date: 12 Feb 2018
Category: Address
Type: AD01
Old address: 47 Windermere Drive Great Notley Braintree CM77 7UB
New address: 3 Warners Mill Silks Way Braintree Essex CM7 3GB
Change date: 2018-02-12
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Appoint person director company with name date
Date: 16 Feb 2016
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Anne Prosser
Appointment date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous shortened
Date: 24 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Some Companies
5A WESTMORELAND ROAD,LONDON,SE17 2AX
Number: | 08632566 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY OF BIRMINGHAM SYMPHONY ORCHESTRA
CBSO CENTRE,BIRMINGHAM,B1 2LF
Number: | 01262018 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BANK HOUSE 6 - 8 CHURCH STREET,CHORLEY,PR7 4EX
Number: | 07892673 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES'S HOUSE,GRAVESEND,DA11 0HJ
Number: | 07229720 |
Status: | ACTIVE |
Category: | Private Limited Company |
13TH FLOOR ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT
Number: | 09629274 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CONWAY PRACTICE (SHADWELL) LTD.
THE INNOVATION CENTRE AIREDALE BUSINESS CENTRE,SKIPTON,BD23 2TZ
Number: | 10890545 |
Status: | ACTIVE |
Category: | Private Limited Company |