SAFAL CONSULTING LIMITED

41 Kingston Street, Cambridge, CB1 2NU
StatusDISSOLVED
Company No.09885101
CategoryPrivate Limited Company
Incorporated23 Nov 2015
Age8 years, 6 months, 7 days
JurisdictionEngland Wales
Dissolution27 Jan 2022
Years2 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

Gazette dissolved liquidation

Date: 27 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 07 Sep 2020

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution INSOLVENCY:Liquidator's responsibilities.

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Apr 2016

Action Date: 23 Nov 2015

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2015-11-23

Documents

View document PDF

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

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

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

View document PDF

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

View document PDF

Incorporation company

Date: 23 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMH CONSULTING LTD

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

ISLAND MONEY SERVICES LTD

NWMS CENTER 31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ

Number:10736280
Status:ACTIVE
Category:Private Limited Company

P2B LTD

ELM TREE COTTAGE SWAN LANE,BLANDFORD FORUM,DT11 9JW

Number:08473485
Status:ACTIVE
Category:Private Limited Company

STOP GAP FENCING LIMITED

HEATHERLAND FARM,HOLSWORTHY,EX22 7SL

Number:06837742
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