- Company Overview for WARRINGTON SECURITIES LIMITED (00527079)
- Filing history for WARRINGTON SECURITIES LIMITED (00527079)
- People for WARRINGTON SECURITIES LIMITED (00527079)
- Charges for WARRINGTON SECURITIES LIMITED (00527079)
- More for WARRINGTON SECURITIES LIMITED (00527079)
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) |
---|---|---|---|
02 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2019 | DS01 | Application to strike the company off the register | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | MR04 | Satisfaction of charge 1 in full | |
06 Dec 2018 | MR04 | Satisfaction of charge 2 in full | |
03 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of City of London Holdings & Investments Ltd as a person with significant control on 30 June 2016 | |
03 Jul 2017 | PSC01 | Notification of Daniel Max Bloom as a person with significant control on 30 June 2016 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 8 September 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
17 Jul 2013 | TM01 | Termination of appointment of Stanley Bloom as a director | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
05 Jul 2012 | TM01 | Termination of appointment of Salome Bloom as a director | |
05 Jul 2012 | TM02 | Termination of appointment of Salome Bloom as a secretary |