SAFAL CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 09885101 |
Category | Private Limited Company |
Incorporated | 23 Nov 2015 |
Age | 8 years, 6 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 27 Jan 2022 |
Years | 2 years, 4 months, 3 days |
SUMMARY
SAFAL CONSULTING LIMITED is an dissolved private limited company with number 09885101. It was incorporated 8 years, 6 months, 7 days ago, on 23 November 2015 and it was dissolved 2 years, 4 months, 3 days ago, on 27 January 2022. The company address is 41 Kingston Street, Cambridge, CB1 2NU.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 27 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Sep 2021
Action Date: 20 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2020
Action Date: 07 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-07
New address: 41 Kingston Street Cambridge CB1 2NU
Old address: 6 Sir James Moody Way Coulsdon CR5 3GX England
Documents
Liquidation voluntary declaration of solvency
Date: 07 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation resolution miscellaneous
Date: 07 Sep 2020
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Liquidator's responsibilities.
Documents
Resolution
Date: 07 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2019
Action Date: 01 Dec 2019
Category: Address
Type: AD01
New address: 6 Sir James Moody Way Coulsdon CR5 3GX
Old address: 33 Vertex 2 Wandle Road Croydon CR0 1FJ England
Change date: 2019-12-01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Confirmation statement with updates
Date: 04 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Capital allotment shares
Date: 22 Apr 2016
Action Date: 23 Nov 2015
Category: Capital
Type: SH01
Capital : 40 GBP
Date: 2015-11-23
Documents
Change person director company with change date
Date: 24 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Akash Madan
Change date: 2015-12-21
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2015
Action Date: 24 Dec 2015
Category: Address
Type: AD01
Old address: Flat 4 1a Woodstock Road Croydon CR0 1JS
Change date: 2015-12-24
New address: 33 Vertex 2 Wandle Road Croydon CR0 1FJ
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Some Companies
16 GAWSWORTH ROAD,CHESHIRE,SK11 8UE
Number: | 05545239 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL LAND RETAIL PARKS LIMITED
144-146 KINGS CROSS ROAD,LONDON,WC1X 9DU
Number: | 10909312 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEL FIRE ENGINEERING LIMITED
THE NEW RECTORY HIGH STREET,STAFFORD,ST20 0AG
Number: | 09990547 |
Status: | ACTIVE |
Category: | Private Limited Company |
NWMS CENTER 31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ
Number: | 10736280 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM TREE COTTAGE SWAN LANE,BLANDFORD FORUM,DT11 9JW
Number: | 08473485 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHERLAND FARM,HOLSWORTHY,EX22 7SL
Number: | 06837742 |
Status: | ACTIVE |
Category: | Private Limited Company |