About

Registered Number: 08350596
Date of Incorporation: 08/01/2013 (11 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: TYRONE ADAMS, 138 Bromham Road, Bedford, MK40 2QW

 

Having been setup in 2013, Safeguard Group Ltd have registered office in Bedford. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Tyrone 13 June 2014 - 1
ADAMS, Natasha 13 June 2014 23 June 2015 1
BURKETT, Kim. 08 January 2013 30 June 2014 1
MIESS, Hannelore 23 June 2015 09 October 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 21 October 2016
TM01 - Termination of appointment of director 10 October 2015
TM01 - Termination of appointment of director 09 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 14 September 2015
TM01 - Termination of appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 23 June 2015
CH01 - Change of particulars for director 22 June 2015
CERTNM - Change of name certificate 08 June 2015
SH01 - Return of Allotment of shares 08 June 2015
AD01 - Change of registered office address 14 May 2015
AA01 - Change of accounting reference date 04 April 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 03 November 2014
AD01 - Change of registered office address 08 October 2014
AP01 - Appointment of director 13 June 2014
AP01 - Appointment of director 13 June 2014
MR01 - N/A 17 March 2014
CH01 - Change of particulars for director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
AD01 - Change of registered office address 14 February 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 17 April 2013
NEWINC - New incorporation documents 08 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.