Advanced company searchLink opens in new window

SAFE MOVE SCHEME (CONSULTANCY) LTD

Company number 08400320

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
02 Dec 2021 TM01 Termination of appointment of Edward Dominic Powell as a director on 1 December 2021
02 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Dec 2021 TM01 Termination of appointment of John Ahmed as a director on 18 November 2021
10 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
10 Jun 2021 AD01 Registered office address changed from Marlesfield House 114-116 Main Road Sidcup Kent DA14 6NG to 42 42 Maple Leaf Drive Sidcup DA15 8WA on 10 June 2021
15 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
06 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
04 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
29 May 2018 PSC07 Cessation of John Ahmed as a person with significant control on 1 May 2018
24 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
31 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
20 Jun 2016 SH01 Statement of capital following an allotment of shares on 20 June 2016
  • GBP 101
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
11 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 101
18 Jun 2015 CH01 Director's details changed for Mr Bradley Gordon Marsh on 23 May 2015
18 Jun 2015 CH01 Director's details changed for Mr Edward Dominic Powell on 23 May 2015