KEEPSAFE BRISTOL TRADING LIMITED: Filings

  • Overview

    Company NameKEEPSAFE BRISTOL TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08993633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for KEEPSAFE BRISTOL TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Sam Ahmed as a secretary on Sep 30, 2018

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Apr 30, 2017 to Oct 31, 2017

    1 pagesAA01

    Termination of appointment of Rajveer Ranawat as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Diego Arroyo as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Akbar Abdul Rafiq as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Frederico Oliva as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Mehran Charania as a director on Nov 01, 2017

    1 pagesTM01

    Appointment of Mr Andrew Brian Jones as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Mr Federico Vecchioli as a director on Nov 01, 2017

    2 pagesAP01

    Appointment of Sam Ahmed as a secretary on Nov 01, 2017

    2 pagesAP03

    Registered office address changed from 3rd Floor, 37 Duke Street, London Duke Street London W1U 1LN England to Brittanic House Stirling Way Borehamwood Hertfordshire WD6 2BT on Nov 01, 2017

    1 pagesAD01

    Confirmation statement made on Apr 11, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    5 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 1
    SH01

    Registered office address changed from 4th Floor 37 Duke Street London W1U 1LN to 3rd Floor, 37 Duke Street, London Duke Street London W1U 1LN on May 09, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Apr 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 1
    SH01

    Appointment of Frederico Oliva as a director on Oct 16, 2014

    3 pagesAP01

    Appointment of Mr Rajveer Ranawat as a director on Oct 16, 2014

    3 pagesAP01

    Appointment of Mr Mehran Charania as a director on Oct 16, 2014

    3 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0