SAFETOSIGN LIMITED
Status | DISSOLVED |
Company No. | 09743733 |
Category | Private Limited Company |
Incorporated | 21 Aug 2015 |
Age | 8 years, 8 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 15 Sep 2021 |
Years | 2 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
Liquidation voluntary members return of final meeting
Date: 15 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Resolution
Date: 26 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
Legacy
Date: 22 May 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 22 May 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 10/05/19
Documents
Resolution
Date: 22 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Change account reference date company
Date: 16 Aug 2017
Category: Accounts
Type: AA01
Documents
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
Resolution
Date: 31 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 30 Sep 2016
Action Date: 30 Aug 2016
Category: Capital
Type: SH02
Date: 2016-08-30
Documents
Capital allotment shares
Date: 30 Sep 2016
Action Date: 30 Aug 2016
Category: Capital
Type: SH01
Capital : 40 GBP
Date: 2016-08-30
Documents
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
Capital variation of rights attached to shares
Date: 14 Sep 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 14 Sep 2016
Category: Capital
Type: SH08
Documents
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
Resolution
Date: 14 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Sep 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Some Companies
FALSTON ENGINEERING SERVICES LIMITED
11 EMBLETON GROVE,BILLINGHAM,TS22 5SY
Number: | 06225415 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SIBLEY GROVE,LONDON,E12 6SD
Number: | 11404121 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOROUGH FARM,GODALMING,GU8 5JZ
Number: | 09393589 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09851860 |
Status: | ACTIVE |
Category: | Private Limited Company |