SAFALTA VENTURE LIMITED

Acre House Acre House, London, NW1 3ER, United Kingdom
StatusDISSOLVED
Company No.10339047
CategoryPrivate Limited Company
Incorporated19 Aug 2016
Age7 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years9 months, 1 day

SUMMARY

SAFALTA VENTURE LIMITED is an dissolved private limited company with number 10339047. It was incorporated 7 years, 9 months, 25 days ago, on 19 August 2016 and it was dissolved 9 months, 1 day ago, on 12 September 2023. The company address is Acre House Acre House, London, NW1 3ER, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 25 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Exito Holdings Limited

Change date: 2021-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2021

Action Date: 25 May 2021

Category: Address

Type: AD01

Old address: 3rd Floor the Place 175 High Holborn London WC1V 7AA United Kingdom

Change date: 2021-05-25

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Mar 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-30

Made up date: 2020-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103390470001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Snizhana Yesaulenko

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 19 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-08-19

Psc name: Exito Holdings Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Exito Holdings Limited

Change date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Snizhana Yesaulenko

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-21

Officer name: Mr Rishi Passi

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-21

Officer name: Mr Anuj Nehra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2018

Action Date: 21 Jul 2018

Category: Address

Type: AD01

New address: 3rd Floor the Place 175 High Holborn London WC1V 7AA

Change date: 2018-07-21

Old address: 3rd Floor International House 4 Maddox Street London W1S 1QP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 23 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Snizhana Yesaulenko

Appointment date: 2018-03-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rishi Passi

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2017

Action Date: 10 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-10

Charge number: 103390470001

Documents

View document PDF

Incorporation company

Date: 19 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOHAR RECRUIT & MANAGEMENT SOLUTIONS LTD

134, TUNMARSH LANE,LONDON,E13 9NG

Number:11214286
Status:ACTIVE
Category:Private Limited Company

LIFE VISION MEDIA LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:06986766
Status:ACTIVE
Category:Private Limited Company

OKTOPUS CORP LTD

47 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:10408197
Status:ACTIVE
Category:Private Limited Company

P.P.P. ELECTRICAL LTD

33 GLANTANE DRIVE,BELFAST,BT15 3FE

Number:NI658885
Status:ACTIVE
Category:Private Limited Company

PAGELIME LIMITED

4 ST MICHAELS STREET,OXON,OX1 2DU

Number:02860282
Status:ACTIVE
Category:Private Limited Company

PLATFORM 5 HOTEL SERVICES (EDINBURGH) LIMITED

EUROPOINT CENTRE,LONDON,SE1 0NZ

Number:10717905
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