This company is commonly known as Safedays Fm Limited. The company was founded 11 years ago and was given the registration number 08526414. The firm's registered office is in BECKENHAM. You can find them at 275b Croydon Road, , Beckenham, Kent. This company's SIC code is 43390 - Other building completion and finishing.
Name | : | SAFEDAYS FM LIMITED |
---|---|---|
Company Number | : | 08526414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 May 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 275b Croydon Road, Beckenham, Kent, BR3 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
185, Birkbeck Road, Beckenham, United Kingdom, BR3 4ST | Director | 13 May 2013 | Active |
Dean Poole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 185, Birkbeck Road, Beckenham, United Kingdom, BR3 4ST |
Nature of control | : |
|
Elouise Lesley Whitmore | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 185, Birkbeck Road, Beckenham, England, BR3 4ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-19 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-19 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-10-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Gazette | Gazette filings brought up to date. | Download |
2017-07-25 | Gazette | Gazette notice compulsory. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-23 | Address | Change registered office address company with date old address new address. | Download |
2016-10-17 | Address | Change registered office address company with date old address new address. | Download |
2016-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.