SA SAFE REMOVALS LTD

129 Hayling Road, Watford, WD19 7DB, Hertfordshire
StatusDISSOLVED
Company No.11508823
CategoryPrivate Limited Company
Incorporated09 Aug 2018
Age5 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years5 months, 1 day

SUMMARY

SA SAFE REMOVALS LTD is an dissolved private limited company with number 11508823. It was incorporated 5 years, 9 months, 25 days ago, on 09 August 2018 and it was dissolved 5 months, 1 day ago, on 02 January 2024. The company address is 129 Hayling Road, Watford, WD19 7DB, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2023

Action Date: 12 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-12

Old address: 95 Audley Road London NW4 3EU England

New address: 129 Hayling Road Watford Hertfordshire WD19 7DB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sagarkumar Patel

Termination date: 2021-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-16

Psc name: Sagarkumar Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Address

Type: AD01

New address: 95 Audley Road London NW4 3EU

Old address: 2 Hinkler Road Hinkler Road Harrow HA3 9AU England

Change date: 2021-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Khetani Darshan

Appointment date: 2021-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Aurelian Stoev

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Address

Type: AD01

New address: 2 Hinkler Road Hinkler Road Harrow HA3 9AU

Change date: 2021-01-28

Old address: 136 Carlton Avenue Feltham TW14 0EH England

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aurelian Stoev

Cessation date: 2020-12-02

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2021

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-02

Psc name: Sagarkumar Patel

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sagarkumar Patel

Appointment date: 2020-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: 95 Audley Road London NW4 3EU England

New address: 136 Carlton Avenue Feltham TW14 0EH

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aurelian Stoev

Notification date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khetani Darshan

Termination date: 2020-11-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khetani Darshan

Cessation date: 2020-11-25

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-25

Officer name: Mr Aurelian Stoev

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Old address: 95 Audley Road London NW4 3EU England

Change date: 2020-08-05

New address: 95 Audley Road London NW4 3EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

New address: 95 Audley Road London NW4 3EU

Change date: 2020-08-05

Old address: 13 Pasture Road Wembley London HA0 3JB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-05

Psc name: Khetani Darshan

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-05

Psc name: Suleiman Bashir

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-05

Officer name: Suleiman Bashir

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2020

Action Date: 12 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-12

Officer name: Mr Khetani Darshan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-12

Officer name: Hiren Hasmukhbhai Patel

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-02

Officer name: Mr Hiren Hasmukhbhai Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Incorporation company

Date: 09 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DITCHLING ROAD LLP

3RD FLOOR,BRIGHTON,BN1 3XG

Number:OC360190
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

GREETHAM SEEM LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08130364
Status:ACTIVE
Category:Private Limited Company

LIFITA LIMITED

UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF

Number:11209626
Status:ACTIVE
Category:Private Limited Company

LUKE HAYES PHOTOGRAPHY LTD

47 LOWER PARK CRESCENT,BISHOP'S STORTFORD,CM23 3PU

Number:08123900
Status:ACTIVE
Category:Private Limited Company

RIDDELL AND HOLT BUILDERS LTD

BRANCHICLATE HAMNAVOE,SHETLAND,ZE2 9LA

Number:SC625928
Status:ACTIVE
Category:Private Limited Company

TOD Y GROUP LIMITED

60 DUKE STREET MANSIONS,LONDON,W1K 6JS

Number:11957396
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