SAFEPAY MANAGEMENT LTD

3 Quorn Close 3 Quorn Close, Burton-On-Trent, DE15 9BT, England
StatusACTIVE
Company No.09140093
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 10 months, 13 days
JurisdictionEngland Wales

SUMMARY

SAFEPAY MANAGEMENT LTD is an active private limited company with number 09140093. It was incorporated 9 years, 10 months, 13 days ago, on 21 July 2014. The company address is 3 Quorn Close 3 Quorn Close, Burton-on-trent, DE15 9BT, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

New address: 3 Quorn Close Brizlincote Valley Burton-on-Trent DE15 9BT

Old address: 38 Knoll Street Market Harborough LE16 9QR England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2017

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Aug 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2017

Action Date: 05 Jan 2017

Category: Address

Type: AD01

Old address: 11 Haddonian Road Market Harborough Leicestershire LE16 9GD England

New address: 38 Knoll Street Market Harborough LE16 9QR

Change date: 2017-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: 11 Haddonian Road Market Harborough Leicestershire LE16 9GD

Old address: Ashleigh House Church Causeway Church Langton Market Harborough Leicestershire LE16 7SU

Change date: 2016-02-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2015

Action Date: 26 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091400930001

Charge creation date: 2015-10-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2015

Action Date: 25 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-25

Old address: 23 Church Street Billesdon Leicestershire LE7 9AE United Kingdom

New address: Ashleigh House Church Causeway Church Langton Market Harborough Leicestershire LE16 7SU

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Mr Ian Wildbore

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Sloan

Termination date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melanie Bull

Termination date: 2015-04-07

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLOC PARC LIMITED

1 LONDON STREET,READING,RG1 4PN

Number:10101539
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KOBEAU LIMITED

107-111 FLEET STREET,LONDON,EC4A 2AB

Number:11239762
Status:ACTIVE
Category:Private Limited Company

LEROY LTD

CAVENDISH HOUSE,POULTON LE FYLDE,FY6 8JW

Number:11346214
Status:ACTIVE
Category:Private Limited Company

PIP'S PARLOUR LIMITED

4 CORNHILL,SPILSBY,PE23 5JP

Number:10801093
Status:ACTIVE
Category:Private Limited Company

SFP-INTERNATIONAL LIMITED

SUITE 722,LONDON,W1H 1PJ

Number:03634062
Status:ACTIVE
Category:Private Limited Company

SPLASHDOG LIMITED

SLADE BARTON OFFICES,HONITON,EX14 3HR

Number:11285962
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