SAFE SEX SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05069529 |
Category | Private Limited Company |
Incorporated | 10 Mar 2004 |
Age | 20 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2017 |
Years | 6 years, 11 months, 24 days |
SUMMARY
SAFE SEX SOLUTIONS LIMITED is an dissolved private limited company with number 05069529. It was incorporated 20 years, 4 months, 22 days ago, on 10 March 2004 and it was dissolved 6 years, 11 months, 24 days ago, on 08 August 2017. The company address is 61 Stanifield Lane, Farington 61 Stanifield Lane, Farington, Lancs, PR25 4WF.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2017
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Fenwick Barnfather Yeouart
Documents
Change person director company with change date
Date: 22 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Adam Michael Duncan
Documents
Legacy
Date: 09 Sep 2009
Category: Capital
Type: 123
Description: Gbp nc 100/1000\09/01/09
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs nicola tait
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary marina duncan
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr john tait
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/07; full list of members
Documents
Legacy
Date: 23 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 23/03/07 from: merchant house 30 cloth market newcastle upon tyne newcastle NE1 1EE
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Legacy
Date: 16 Apr 2004
Category: Capital
Type: 88(2)R
Description: Ad 10/03/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 07/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EG REEVE HOUSE,NORWICH,NR6 6AT
Number: | 10435281 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ADA GARDENS,LONDON,E14 0PL
Number: | 11675685 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARDIGAN MERCANTILE COMPANY LIMITED
CRUG Y DERI HIGH STREET,CARDIGAN,SA43 3EJ
Number: | 00010139 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10985445 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP12333R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
UNIT 10, ENTERPRISE PARK,PIDDLEHINTON,DT2 7UA
Number: | 07115877 |
Status: | ACTIVE |
Category: | Private Limited Company |