SAFER DEMO LIMITED
Status | DISSOLVED |
Company No. | 09207056 |
Category | Private Limited Company |
Incorporated | 08 Sep 2014 |
Age | 9 years, 10 months |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2021 |
Years | 2 years, 9 months, 20 days |
SUMMARY
SAFER DEMO LIMITED is an dissolved private limited company with number 09207056. It was incorporated 9 years, 10 months ago, on 08 September 2014 and it was dissolved 2 years, 9 months, 20 days ago, on 18 September 2021. The company address is 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 18 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Jul 2019
Action Date: 21 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-24
Old address: 1 Morston Quays Stephenson Street Wallsend Tyne and Wear NE28 6UE England
New address: 1 st James' Gate Newcastle upon Tyne NE1 4AD
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 17 Jul 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 17 Jul 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 May 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David George Seymour
Termination date: 2018-05-10
Documents
Mortgage satisfy charge full
Date: 22 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092070560001
Documents
Change account reference date company previous extended
Date: 03 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-10-31
Documents
Cessation of a person with significant control
Date: 12 Feb 2018
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas John Moore
Cessation date: 2017-10-31
Documents
Change to a person with significant control
Date: 18 Jan 2018
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Ben Pickard
Documents
Termination director company with name termination date
Date: 07 Dec 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas John Moore
Termination date: 2017-11-28
Documents
Confirmation statement with updates
Date: 22 Nov 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 04 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-04
Officer name: Mr David George Seymour
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2017
Action Date: 05 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092070560002
Charge creation date: 2017-05-05
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Capital allotment shares
Date: 08 Jun 2016
Action Date: 04 Jan 2016
Category: Capital
Type: SH01
Date: 2016-01-04
Capital : 6 GBP
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 20 Apr 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David George Seymour
Appointment date: 2016-01-04
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-16
Old address: Office 2 Northumbria House Davy Bank Oceana Business Park Wallsend Tyne and Wear NE28 6UZ
New address: 1 Morston Quays Stephenson Street Wallsend Tyne and Wear NE28 6UE
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2015
Action Date: 30 Nov 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092070560001
Charge creation date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Some Companies
UNIT 7 MELYN MAIR BUSINESS CENTRE LAMBY INDUSTRIAL PARK,CARDIFF,CF3 2EX
Number: | 02301079 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLETOWN CONSULTANCY LIMITED
7A CASTLETOWN RD,LONDON,W14 9HE
Number: | 07617598 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 07227241 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A GUNTERSTONE ROAD,LONDON,W14 9BP
Number: | 10635865 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPAIR ACQUISITION (NO. 2) LIMITED
C/O GARDNER DENVER INTERNATIONAL LTD,BRADFORD,BD5 7HW
Number: | 04430828 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN HOUSE,LONDON,WC1N 3AX
Number: | 11681450 |
Status: | ACTIVE |
Category: | Private Limited Company |