-
SOSAFE LIMITED - C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, United Kingdom
Company Information
- Company registration number
- 08478454
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House
- 2-3 Tunsgate
- Guildford
- Surrey
- GU1 3QT
- United Kingdom C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, GU1 3QT, United Kingdom UK
Management
- Managing Directors
- OGSTON, Hamish Macgregor
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-04-08
- Dissolved on
- 2023-07-08
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Hamish Macgregor Ogston
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- GWECO 561 LIMITED
- Filing of Accounts
- Due Date: 2023-01-28
- Last Date: 2021-04-30
- Annual Return
- Due Date: 2023-04-22
- Last Date: 2022-04-08
-
SOSAFE LIMITED Company Description
- SOSAFE LIMITED is a ltd registered in United Kingdom with the Company reg no 08478454. Its current trading status is "closed". It was registered 2013-04-08. It was previously called GWECO 561 LIMITED. It has declared SIC or NACE codes as "64209". It has 1 director The latest accounts are filed up to 2021-04-30.It can be contacted at C/o Wsm Mbi Coakley Llp 2Nd Floor Shaw House .
Get SOSAFE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sosafe Limited - C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford, Surrey, United Kingdom
Did you know? kompany provides original and official company documents for SOSAFE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-members-return-of-final-meeting (2023-04-08) - LIQ13
keyboard_arrow_right 2022
-
capital-allotment-shares (2022-02-16) - SH01
-
confirmation-statement-with-updates (2022-04-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-03) - AD01
-
termination-director-company-with-name-termination-date (2022-05-03) - TM01
-
liquidation-voluntary-declaration-of-solvency (2022-05-09) - LIQ01
-
resolution (2022-05-09) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2022-05-09) - 600
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-04-20) - CH01
-
change-to-a-person-with-significant-control (2021-04-20) - PSC04
-
confirmation-statement-with-no-updates (2021-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-23) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-06-16) - AD01
-
change-to-a-person-with-significant-control (2020-04-20) - PSC04
-
confirmation-statement-with-no-updates (2020-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-28) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-29) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-30) - AA
-
change-to-a-person-with-significant-control (2018-05-01) - PSC04
-
change-person-director-company-with-change-date (2018-05-01) - CH01
-
confirmation-statement-with-updates (2018-06-06) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
confirmation-statement-with-updates (2017-05-18) - CS01
-
capital-allotment-shares (2017-05-18) - SH01
-
change-account-reference-date-company-previous-shortened (2017-04-21) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-07) - AD01
-
change-account-reference-date-company-previous-shortened (2017-01-25) - AA01
keyboard_arrow_right 2016
-
capital-allotment-shares (2016-02-11) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-08) - AA
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-11-10) - CERTNM
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-10) - AD01
-
capital-allotment-shares (2015-02-03) - SH01
-
capital-allotment-shares (2015-06-25) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-30) - AR01
-
capital-allotment-shares (2015-02-11) - SH01
-
capital-allotment-shares (2015-01-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-01-19) - AA
-
capital-allotment-shares (2015-07-02) - SH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-29) - AR01
-
capital-allotment-shares (2014-01-06) - SH01
-
capital-allotment-shares (2014-02-25) - SH01
-
capital-allotment-shares (2014-04-01) - SH01
-
capital-allotment-shares (2014-07-04) - SH01
-
capital-allotment-shares (2014-10-22) - SH01
-
capital-allotment-shares (2014-11-19) - SH01
-
capital-allotment-shares (2014-10-17) - SH01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-09-17) - SH01
-
incorporation-company (2013-04-08) - NEWINC
-
termination-director-company-with-name (2013-06-05) - TM01
-
capital-allotment-shares (2013-09-24) - SH01
-
appoint-person-director-company-with-name (2013-06-05) - AP01
-
capital-allotment-shares (2013-10-17) - SH01
-
capital-allotment-shares (2013-10-10) - SH01
-
appoint-person-director-company-with-name (2013-06-11) - AP01