Total Documents | 46 |
---|
Total Pages | 126 |
---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
22 November 2016 | Final Gazette dissolved via voluntary strike-off |
25 October 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 |
25 October 2016 | Previous accounting period shortened from 30 October 2015 to 29 October 2015 |
6 September 2016 | First Gazette notice for voluntary strike-off |
6 September 2016 | First Gazette notice for voluntary strike-off |
30 August 2016 | Application to strike the company off the register |
30 August 2016 | Application to strike the company off the register |
25 August 2016 | Confirmation statement made on 3 August 2016 with updates |
25 August 2016 | Confirmation statement made on 3 August 2016 with updates |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 |
27 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 |
27 August 2015 | Director's details changed for Mr Roland Oshea on 1 April 2015 |
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Mr Roland Oshea on 1 April 2015 |
27 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Director's details changed for Mr Roland Oshea on 1 April 2015 |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 |
6 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
8 May 2014 | Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 8 May 2014 |
8 May 2014 | Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 8 May 2014 |
8 May 2014 | Registered office address changed from a2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom on 8 May 2014 |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 |
29 April 2014 | Total exemption small company accounts made up to 31 October 2013 |
20 August 2013 | Director's details changed for Mr Steven Christopher Joyce on 20 July 2013 |
20 August 2013 | Director's details changed for Mr Steven Christopher Joyce on 20 July 2013 |
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
5 June 2013 | Appointment of Mr Steven Christopher Joyce as a director |
5 June 2013 | Appointment of Mr Steven Christopher Joyce as a director |
5 June 2013 | Registered office address changed from 31 Hunters Mews Fontwell Arundel West Sussex BN18 0UW England on 5 June 2013 |
5 June 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 |
5 June 2013 | Registered office address changed from 31 Hunters Mews Fontwell Arundel West Sussex BN18 0UW England on 5 June 2013 |
5 June 2013 | Registered office address changed from 31 Hunters Mews Fontwell Arundel West Sussex BN18 0UW England on 5 June 2013 |
5 June 2013 | Current accounting period extended from 31 August 2013 to 31 October 2013 |
2 May 2013 | Company name changed safire consultants LIMITED\certificate issued on 02/05/13
|
2 May 2013 | Company name changed safire consultants LIMITED\certificate issued on 02/05/13
|
18 April 2013 | Termination of appointment of Nicholas Wilson as a secretary |
18 April 2013 | Termination of appointment of Nicholas Wilson as a secretary |
3 August 2012 | Incorporation
|
3 August 2012 | Incorporation
|