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

Safe Hands Security Providers Ltd

Documents

Total Documents55
Total Pages156

Filing History

11 July 2017Final Gazette dissolved via voluntary strike-off
11 July 2017Final Gazette dissolved via voluntary strike-off
24 December 2016Voluntary strike-off action has been suspended
24 December 2016Voluntary strike-off action has been suspended
1 November 2016First Gazette notice for voluntary strike-off
1 November 2016First Gazette notice for voluntary strike-off
19 October 2016Application to strike the company off the register
19 October 2016Application to strike the company off the register
14 September 2016Total exemption small company accounts made up to 30 September 2015
14 September 2016Total exemption small company accounts made up to 30 September 2015
3 September 2016Compulsory strike-off action has been discontinued
3 September 2016Compulsory strike-off action has been discontinued
1 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
1 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 100
31 August 2016Appointment of Mr Baljit Singh as a director on 18 August 2016
31 August 2016Registered office address changed from Boardman House 64 Broadway Fourth Floor Office Number 5 Stratford London E15 1NT to 61 Dryden Close Ilford IG6 3DZ on 31 August 2016
31 August 2016Appointment of Mr Baljit Singh as a director on 18 August 2016
31 August 2016Termination of appointment of Javed Iqbal as a director on 18 August 2016
31 August 2016Termination of appointment of Javed Iqbal as a director on 18 August 2016
31 August 2016Registered office address changed from Boardman House 64 Broadway Fourth Floor Office Number 5 Stratford London E15 1NT to 61 Dryden Close Ilford IG6 3DZ on 31 August 2016
30 August 2016First Gazette notice for compulsory strike-off
30 August 2016First Gazette notice for compulsory strike-off
9 January 2016Compulsory strike-off action has been discontinued
9 January 2016Compulsory strike-off action has been discontinued
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
8 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
22 December 2015First Gazette notice for compulsory strike-off
22 December 2015First Gazette notice for compulsory strike-off
21 May 2015Total exemption small company accounts made up to 30 September 2014
21 May 2015Total exemption small company accounts made up to 30 September 2014
24 September 2014Compulsory strike-off action has been discontinued
24 September 2014Compulsory strike-off action has been discontinued
23 September 2014First Gazette notice for compulsory strike-off
23 September 2014First Gazette notice for compulsory strike-off
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
22 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
17 September 2014Accounts for a dormant company made up to 30 September 2013
17 September 2014Accounts for a dormant company made up to 30 September 2013
22 October 2013Registered office address changed from Boardman House 64 Broadway Fourth Floor Office Number 4 Stratford London E15 1NT United Kingdom on 22 October 2013
22 October 2013Registered office address changed from Boardman House 64 Broadway Fourth Floor Office Number 4 Stratford London E15 1NT United Kingdom on 22 October 2013
29 August 2013Registered office address changed from 64 Broadway London E15 1NT England on 29 August 2013
29 August 2013Registered office address changed from 64 Broadway London E15 1NT England on 29 August 2013
28 August 2013Registered office address changed from 160 Lovely Lane Warrington Cheshire WA5 1PH United Kingdom on 28 August 2013
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
28 August 2013Registered office address changed from 160 Lovely Lane Warrington Cheshire WA5 1PH United Kingdom on 28 August 2013
28 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
28 August 2013Appointment of Mr Javed Iqbal as a director
28 August 2013Termination of appointment of Shahnawaz Khan as a director
28 August 2013Registered office address changed from 64 Broadway Stratford London London E15 1NT England on 28 August 2013
28 August 2013Termination of appointment of Shahnawaz Khan as a director
28 August 2013Appointment of Mr Javed Iqbal as a director
28 August 2013Registered office address changed from 64 Broadway Stratford London London E15 1NT England on 28 August 2013
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing