SAFE CLAIMS LTD
Status | DISSOLVED |
Company No. | 09477632 |
Category | Private Limited Company |
Incorporated | 09 Mar 2015 |
Age | 9 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 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
Dissolution application strike off company
Date: 05 Apr 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Aug 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5 NELSON COURT GLADSTONE ROAD,HERTFORDSHIRE,SG12 0AG
Number: | 06402978 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 07203361 |
Status: | ACTIVE |
Category: | Private Limited Company |