SAFER DEMO LIMITED

1 St James' Gate, Newcastle Upon Tyne, NE1 4AD
StatusDISSOLVED
Company No.09207056
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 10 months
JurisdictionEngland Wales
Dissolution18 Sep 2021
Years2 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

Gazette dissolved liquidation

Date: 18 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 17 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 092070560001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 08 Jun 2016

Action Date: 04 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-04

Capital : 6 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRVENT SMOKE CONTROL LTD

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

CHOCOLATE FUSION LTD

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:07227241
Status:ACTIVE
Category:Private Limited Company

CL PROPERTY LTD

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

RAWIRA LTD

CROWN HOUSE,LONDON,WC1N 3AX

Number:11681450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source