SAFE CLAIMS LTD

8-9 Rodney Road 8-9 Rodney Road, Portsmouth, PO4 8BF, England
StatusDISSOLVED
Company No.09477632
CategoryPrivate Limited Company
Incorporated09 Mar 2015
Age9 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution28 Jun 2022
Years1 year, 10 months, 23 days

SUMMARY

SAFE CLAIMS LTD is an dissolved private limited company with number 09477632. It was incorporated 9 years, 2 months, 12 days ago, on 09 March 2015 and it was dissolved 1 year, 10 months, 23 days ago, on 28 June 2022. The company address is 8-9 Rodney Road 8-9 Rodney Road, Portsmouth, PO4 8BF, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magdalena Zaklina Denik

Termination date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Magdalena Paulina Pawluk

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

Old address: 8-9 Rodney Road Office 24 8-9 Rodney Road Southsea PO4 8BF England

New address: 8-9 Rodney Road Office 24 Portsmouth PO4 8BF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

New address: 8-9 Rodney Road Office 24 8-9 Rodney Road Southsea PO4 8BF

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

Change date: 2018-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Resolution

Date: 13 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Address

Type: AD01

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Change date: 2018-08-10

Old address: Flat 2 62a Goodge Street London W1T 4NE England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Magdalena Zaklina Denik

Appointment date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Tomasz Piotr Kmiecik

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tomasz Piotr Kmiecik

Change date: 2017-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

New address: Flat 2 62a Goodge Street London W1T 4NE

Change date: 2017-05-05

Old address: International House, 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed omniclaim LTD\certificate issued on 06/01/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Address

Type: AD01

Old address: Office 21, 219 Walworth Road London SE17 1RL

Change date: 2016-01-05

New address: International House, 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-24

Officer name: Mr Tomasz Kmiecik

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnieszka Moryc

Termination date: 2015-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Address

Type: AD01

Old address: 1 St Saviours Wharf Mill Street London SE1 2BE United Kingdom

New address: Office 21, 219 Walworth Road London SE17 1RL

Change date: 2015-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Agnieszka Moryc

Appointment date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Tomasz Kmiecik

Documents

View document PDF

Incorporation company

Date: 09 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALCULUS RECRUITMENT LIMITED

5 NELSON COURT GLADSTONE ROAD,HERTFORDSHIRE,SG12 0AG

Number:06402978
Status:ACTIVE
Category:Private Limited Company

CENTRAL ZZ221 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09448832
Status:LIQUIDATION
Category:Private Limited Company

E LEQAIWAI RAIL SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10500900
Status:ACTIVE
Category:Private Limited Company

LISMORE ROOFING LIMITED

36 36 LISMORE WALK,CORBY,NN17 2PR

Number:10140220
Status:ACTIVE
Category:Private Limited Company

LTS PARIS GARDENS LIMITED PARTNERSHIP

7TH FLOOR COTTONS CENTRE,LONDON,SE1 2QG

Number:LP014743
Status:ACTIVE
Category:Limited Partnership

M & O ELECTRICAL LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:07203361
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