SAFE CARGO LTD
Status | DISSOLVED |
Company No. | 11671243 |
Category | Private Limited Company |
Incorporated | 12 Nov 2018 |
Age | 5 years, 6 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2023 |
Years | 10 months, 3 days |
SUMMARY
SAFE CARGO LTD is an dissolved private limited company with number 11671243. It was incorporated 5 years, 6 months, 16 days ago, on 12 November 2018 and it was dissolved 10 months, 3 days ago, on 25 July 2023. The company address is 21 Laurel Court, Shildon, DL4 2RH, County Durham, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 25 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Dissolution voluntary strike off suspended
Date: 07 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 Dec 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Change person director company with change date
Date: 30 Dec 2021
Action Date: 23 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zsolt Bolobas
Change date: 2021-12-23
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
New address: 21 Laurel Court Shildon County Durham DL4 2RH
Old address: 21 Laurel Court Shildon DL4 2RH England
Change date: 2021-08-03
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Address
Type: AD01
Old address: 82a James Carter Road Mildenhall Suffolk United Kingdom IP28 7DE England
Change date: 2021-08-03
New address: 21 Laurel Court Shildon DL4 2RH
Documents
Change to a person with significant control
Date: 03 May 2021
Action Date: 03 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-03
Psc name: Mr Zsolt Bolobas
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2021
Action Date: 16 Jan 2021
Category: Address
Type: AD01
Old address: 21 Laurel Court Shildon DL4 2RH England
New address: 82a James Carter Road Mildenhall Suffolk United Kingdom IP28 7DE
Change date: 2021-01-16
Documents
Confirmation statement with no updates
Date: 11 Nov 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2019
Action Date: 17 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-17
New address: 21 Laurel Court Shildon DL4 2RH
Old address: 18 Albion Avenue Shildon DL4 1ER England
Documents
Appoint person secretary company with name date
Date: 28 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-05-01
Officer name: Miss Krisztina Emese Szocsi
Documents
Change person director company with change date
Date: 15 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Zsolt Bolobas
Change date: 2019-04-05
Documents
Change to a person with significant control
Date: 15 Apr 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Zsolt Bolobas
Change date: 2019-04-05
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Address
Type: AD01
New address: 18 Albion Avenue Shildon DL4 1ER
Change date: 2019-03-07
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Documents
Some Companies
METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08299965 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR FRONT,LONDON,W1D 5QA
Number: | 07814767 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 DOWNE HOUSE,LONDON,SE7 7TR
Number: | 10185147 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENBAR ELECTRICAL SERVICES LTD.
6 CHURCH STREET,GLASGOW,G71 7PT
Number: | SC308246 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 NEWTON AVENUE,LONDON,W3 8AL
Number: | 01667211 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
1-4 MAIN STREET,AWSWORTH,NG16 2RN
Number: | 07298953 |
Status: | ACTIVE |
Category: | Private Limited Company |