SAFETOSIGN LIMITED

250 Bishopsgate, London, EC2M 4AA
StatusDISSOLVED
Company No.09743733
CategoryPrivate Limited Company
Incorporated21 Aug 2015
Age8 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution15 Sep 2021
Years2 years, 7 months, 14 days

SUMMARY

SAFETOSIGN LIMITED is an dissolved private limited company with number 09743733. It was incorporated 8 years, 8 months, 8 days ago, on 21 August 2015 and it was dissolved 2 years, 7 months, 14 days ago, on 15 September 2021. The company address is 250 Bishopsgate, London, EC2M 4AA.



Company Fillings

Gazette dissolved liquidation

Date: 15 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2019

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Prehype Uk Ltd

Cessation date: 2017-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2019

Action Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hans Henrik Werdelin

Cessation date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 22 May 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2019

Action Date: 22 May 2019

Category: Capital

Type: SH19

Date: 2019-05-22

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 22 May 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 10/05/19

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Patrick Holian

Appointment date: 2019-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-11

Officer name: Andrew Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Marcelino Castrillo

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Andrew Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Gerald Ancia

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John-Paul Thwaite

Termination date: 2018-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Allison-Jane Richardson

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: National Westminster Bank Plc

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 02 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Marcelino Castrillo

Appointment date: 2018-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: National Westminster Bank Plc

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Change account reference date company

Date: 16 Aug 2017

Category: Accounts

Type: AA01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2017

Action Date: 03 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-03

New address: 250 Bishopsgate London EC2M 4AA

Old address: 42 King Edward Court Windsor Berkshire SL4 1TG England

Documents

View document PDF

Resolution

Date: 31 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-24

Officer name: Stacey Jackson Seltzer

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meeta Sethna Gournay

Termination date: 2017-07-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-07-24

Officer name: Rbs Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gerald Ancia

Appointment date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: John-Paul Thwaite

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan David Parry

Termination date: 2017-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Mrs Meeta Sethna Gournay

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

New date: 2016-09-30

Made up date: 2016-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Sep 2016

Action Date: 30 Aug 2016

Category: Capital

Type: SH02

Date: 2016-08-30

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2016

Action Date: 30 Aug 2016

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Sep 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Sep 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2016

Action Date: 30 Aug 2016

Category: Capital

Type: SH01

Capital : 71.4285 GBP

Date: 2016-08-30

Documents

View document PDF

Resolution

Date: 14 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-21

Officer name: Alan David Parry

Documents

View document PDF

Incorporation company

Date: 21 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FALSTON ENGINEERING SERVICES LIMITED

11 EMBLETON GROVE,BILLINGHAM,TS22 5SY

Number:06225415
Status:ACTIVE
Category:Private Limited Company

FOOTPATH LIMITED

5 SIBLEY GROVE,LONDON,E12 6SD

Number:11404121
Status:ACTIVE
Category:Private Limited Company

JENDES ADVISERS LIMITED

BOROUGH FARM,GODALMING,GU8 5JZ

Number:09393589
Status:ACTIVE
Category:Private Limited Company

JOHN FAUSSET LIMITED

ELLESMERE ROSSLYN AVENUE,POULTON LE FYLDE,FY6 0HE

Number:00828627
Status:ACTIVE
Category:Private Limited Company
Number:IP031506
Status:ACTIVE
Category:Industrial and Provident Society

PDBO LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09851860
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