SAFETOSIGN LIMITED

09743733
250 BISHOPSGATE LONDON EC2M 4AA

Documents

Documents
Date Category Description Pages
15 Sep 2021 gazette Gazette Dissolved Liquidation 1 Buy now
15 Jun 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
26 Jun 2020 resolution Resolution 1 Buy now
26 Jun 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
26 Jun 2020 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
26 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
26 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
30 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2019 accounts Annual Accounts 18 Buy now
22 May 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 May 2019 capital Statement of capital (Section 108) 5 Buy now
22 May 2019 insolvency Solvency Statement dated 10/05/19 1 Buy now
22 May 2019 resolution Resolution 1 Buy now
08 May 2019 officers Appointment of director (James Patrick Holian) 2 Buy now
24 Apr 2019 officers Termination of appointment of director (Andrew Lewis) 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Marcelino Castrillo) 1 Buy now
11 Dec 2018 officers Appointment of director (Andrew Lewis) 2 Buy now
03 Dec 2018 officers Termination of appointment of director (Gerald Ancia) 1 Buy now
14 Nov 2018 officers Termination of appointment of director (John-Paul Thwaite) 1 Buy now
14 Nov 2018 officers Appointment of director (Allison-Jane Richardson) 2 Buy now
04 Oct 2018 accounts Annual Accounts 18 Buy now
04 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Mar 2018 officers Appointment of director (Director Marcelino Castrillo) 2 Buy now
25 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
16 Aug 2017 accounts Change Account Reference Date Company 3 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Jul 2017 resolution Resolution 21 Buy now
26 Jul 2017 officers Termination of appointment of director (Stacey Jackson Seltzer) 1 Buy now
26 Jul 2017 officers Termination of appointment of director (Meeta Sethna Gournay) 1 Buy now
25 Jul 2017 officers Appointment of corporate secretary (Rbs Secretarial Services Limited) 2 Buy now
25 Jul 2017 officers Appointment of director (Mr. Gerald Ancia) 2 Buy now
25 Jul 2017 officers Appointment of director (John-Paul Thwaite) 2 Buy now
25 Jul 2017 officers Termination of appointment of director (Alan David Parry) 1 Buy now
21 Dec 2016 accounts Annual Accounts 9 Buy now
03 Oct 2016 officers Appointment of director (Mrs Meeta Sethna Gournay) 2 Buy now
30 Sep 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Sep 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
30 Sep 2016 capital Return of Allotment of shares 4 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 capital Notice of particulars of variation of rights attached to shares 3 Buy now
14 Sep 2016 capital Notice of name or other designation of class of shares 2 Buy now
14 Sep 2016 capital Return of Allotment of shares 5 Buy now
14 Sep 2016 resolution Resolution 12 Buy now
18 Sep 2015 resolution Resolution 10 Buy now
11 Sep 2015 officers Appointment of director (Alan David Parry) 3 Buy now
21 Aug 2015 incorporation Incorporation Company 7 Buy now