Download leads from Nexok and grow your business. Find out more

Safechain Limited

Documents

Total Documents85
Total Pages194

Filing History

30 June 2022Compulsory strike-off action has been suspended
21 June 2022First Gazette notice for compulsory strike-off
4 May 2022Registered office address changed to PO Box 4385, 07312163: Companies House Default Address, Cardiff, CF14 8LH on 4 May 2022
24 January 2022Registered office address changed from 113 London Road Morden SM4 5HP England to 22 Peaketon Avenue Ilford IG4 5PG on 24 January 2022
30 September 2021Compulsory strike-off action has been discontinued
30 September 2021Micro company accounts made up to 31 July 2021
29 September 2021Micro company accounts made up to 31 July 2020
23 July 2021Compulsory strike-off action has been suspended
15 July 2021Registered office address changed from 1112a High Road Romford RM6 4AH England to 113 London Road Morden SM4 5HP on 15 July 2021
13 July 2021First Gazette notice for compulsory strike-off
30 March 2021Notification of Lawal Alhadi as a person with significant control on 15 February 2021
30 March 2021Appointment of Mr Danny Harding as a secretary on 15 February 2021
30 March 2021Cessation of Dean Rizzo as a person with significant control on 15 February 2021
30 March 2021Appointment of Mr Lawal Alhadi as a director on 15 February 2021
30 March 2021Termination of appointment of Dean Rizzo as a director on 15 February 2021
30 March 2021Confirmation statement made on 30 March 2021 with updates
22 January 2021Confirmation statement made on 22 January 2021 with updates
22 January 2021Appointment of Mr Dean Rizzo as a director on 1 August 2020
22 January 2021Notification of Dean Rizzo as a person with significant control on 1 August 2020
22 January 2021Termination of appointment of Tyron Mitchel Thomas as a director on 1 August 2020
22 January 2021Cessation of Tyron Mitchel Thomas as a person with significant control on 1 August 2020
16 September 2020Registered office address changed from 1 Royal Terrace Southend-on-Sea SS1 1EA England to 1112a High Road Romford RM6 4AH on 16 September 2020
16 September 2020Confirmation statement made on 13 July 2020 with no updates
30 April 2020Micro company accounts made up to 31 July 2019
23 December 2019Notification of Tyron Mitchel Thomas as a person with significant control on 23 December 2019
23 December 2019Director's details changed for Tyrone Mitchel Thomas on 23 December 2019
23 December 2019Termination of appointment of Barry David Holmes as a director on 23 December 2019
23 December 2019Appointment of Tyrone Mitchel Thomas as a director on 23 December 2019
23 December 2019Cessation of Barry David Holmes as a person with significant control on 23 December 2019
16 August 2019Confirmation statement made on 13 July 2019 with no updates
23 April 2019Micro company accounts made up to 31 July 2018
21 August 2018Confirmation statement made on 13 July 2018 with no updates
27 April 2018Micro company accounts made up to 31 July 2017
13 March 2018Registered office address changed from 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT England to 1 Royal Terrace Southend-on-Sea SS1 1EA on 13 March 2018
13 July 2017Confirmation statement made on 13 July 2017 with no updates
13 July 2017Confirmation statement made on 13 July 2017 with no updates
20 April 2017Micro company accounts made up to 31 July 2016
20 April 2017Micro company accounts made up to 31 July 2016
28 August 2016Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016
28 August 2016Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016
15 July 2016Confirmation statement made on 13 July 2016 with updates
15 July 2016Confirmation statement made on 13 July 2016 with updates
27 April 2016Total exemption small company accounts made up to 31 July 2015
27 April 2016Total exemption small company accounts made up to 31 July 2015
7 March 2016Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016
7 March 2016Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015
3 February 2015Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015
23 October 2014Total exemption small company accounts made up to 31 July 2014
23 October 2014Total exemption small company accounts made up to 31 July 2014
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
16 May 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014
16 May 2014Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014
30 April 2014Total exemption small company accounts made up to 31 July 2013
30 April 2014Total exemption small company accounts made up to 31 July 2013
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
17 April 2013Total exemption small company accounts made up to 31 July 2012
17 April 2013Total exemption small company accounts made up to 31 July 2012
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
24 July 2012Annual return made up to 13 July 2012 with a full list of shareholders
23 March 2012Total exemption small company accounts made up to 31 July 2011
23 March 2012Total exemption small company accounts made up to 31 July 2011
19 December 2011Appointment of Barry David Holmes as a director
19 December 2011Termination of appointment of Suzanne Holmes as a director
19 December 2011Termination of appointment of Suzanne Holmes as a director
19 December 2011Appointment of Barry David Holmes as a director
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
15 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
12 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 100
12 August 2010Appointment of Suzanne Margaret Holmes as a director
12 August 2010Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 12 August 2010
12 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 100
12 August 2010Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 12 August 2010
12 August 2010Appointment of Suzanne Margaret Holmes as a director
19 July 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 19 July 2010
19 July 2010Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 19 July 2010
14 July 2010Termination of appointment of Ela Shah as a director
14 July 2010Termination of appointment of Ela Shah as a director
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
13 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing