SAFE AND SOUND CLUB LIMITED

306a Nash House The Collective 306a Nash House The Collective, London, NW10 6DG, England
StatusDISSOLVED
Company No.11054399
CategoryPrivate Limited Company
Incorporated08 Nov 2017
Age6 years, 6 months, 26 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 11 days

SUMMARY

SAFE AND SOUND CLUB LIMITED is an dissolved private limited company with number 11054399. It was incorporated 6 years, 6 months, 26 days ago, on 08 November 2017 and it was dissolved 4 years, 5 months, 11 days ago, on 24 December 2019. The company address is 306a Nash House The Collective 306a Nash House The Collective, London, NW10 6DG, England.



Company Fillings

Gazette dissolved compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Camille Barker

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-27

Officer name: Miss Camille Barker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England

New address: 306a Nash House the Collective Old Oak Lane London NW10 6DG

Change date: 2019-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-01

Psc name: Miss Camille Barker

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-08

Officer name: Michelle Mitchell

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Mitchell

Cessation date: 2018-01-08

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Michelle Mitchell

Change date: 2018-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Miss Camille Barker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Address

Type: AD01

New address: Block a Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS

Old address: 30 Old Winnings Road Keresley End Coventry Warwickshire CV7 8JL England

Change date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Camille Barker

Notification date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

New address: 30 Old Winnings Road Keresley End Coventry Warwickshire CV7 8JL

Change date: 2018-01-08

Old address: 1 Inwood Crescent Brighton East Sussex BN1 5AP England

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Miss Camille Barker

Documents

View document PDF

Incorporation company

Date: 08 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE SHOOTS LIMITED

55 NORTH CROSS ROAD,LONDON,SE22 9ET

Number:05189013
Status:ACTIVE
Category:Private Limited Company

CRAVE COMMUNICATIONS LIMITED

CONNAUGHT HOUSE,LONDON,W1G 9RE

Number:08627991
Status:ACTIVE
Category:Private Limited Company

KIDDIZONE 2 LTD

HUMPTY DUMPTYS LTD,BIRMINGHAM,B29 6EY

Number:09668838
Status:ACTIVE
Category:Private Limited Company

KNIGHTS TAXIS LIMITED

8 LINNET COURT,ALNWICK,NE66 2GD

Number:08531066
Status:ACTIVE
Category:Private Limited Company

MEADVALE COURT LIMITED

44 THEYDON ROAD,LONDON,E5 9NA

Number:07402274
Status:ACTIVE
Category:Private Limited Company

MISSING LINK ENGINEERING LTD

550 VALLEY ROAD,NOTTINGHAM,NG5 1JJ

Number:11630206
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