SAFEPAY CAPITAL LTD

09803724: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.09803724
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 6 months, 27 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 5 months, 11 days

SUMMARY

SAFEPAY CAPITAL LTD is an dissolved private limited company with number 09803724. It was incorporated 8 years, 6 months, 27 days ago, on 01 October 2015 and it was dissolved 3 years, 5 months, 11 days ago, on 17 November 2020. The company address is 09803724: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

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: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Default companies house registered office address applied

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: RP05

Change date: 2018-01-02

Default address: PO Box 4385, 09803724: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Administrative restoration company

Date: 06 Jun 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2015

Action Date: 27 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alma Nallely Alcibar Rodriguez

Change date: 2015-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2015

Action Date: 24 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-24

New address: Office 7 35-37 Ludgate Hill London EC4M 7JN

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

89 ERLANGER ROAD LTD

89 ERLANGER ROAD,LONDON,SE14 5TQ

Number:10566158
Status:ACTIVE
Category:Private Limited Company

AURATECH INNOVATION LIMITED

BUSINESS CENTRAL 2 UNION SQUARE,DARLINGTON,DL1 1GL

Number:08180200
Status:ACTIVE
Category:Private Limited Company

LAUREN MILLER LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11222936
Status:ACTIVE
Category:Private Limited Company

NIMAT UK LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11443383
Status:ACTIVE
Category:Private Limited Company

TEACH 360 LIMITED

COLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:10789443
Status:ACTIVE
Category:Private Limited Company

THE NOVO CENTRE LTD.

45 GEORGE STREET,MANSFIELD,NG19 6SF

Number:11133394
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