Advanced company searchLink opens in new window

SECURIT WORLD LIMITED

Company number 00691451

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2016 DS01 Application to strike the company off the register
23 Aug 2016 SH20 Statement by Directors
23 Aug 2016 SH19 Statement of capital on 23 August 2016
  • GBP 1
23 Aug 2016 CAP-SS Solvency Statement dated 06/07/16
23 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 118,850
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Oct 2015 AD01 Registered office address changed from Avebury Boulevard 201-249 Avebury Boulevard Milton Keynes MK9 1AU to Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU on 2 October 2015
24 Sep 2015 TM01 Termination of appointment of Matthew Gregory as a director on 28 August 2015
24 Sep 2015 AP01 Appointment of Mr Stefan Schellinger as a director on 28 August 2015
14 Aug 2015 RP04 Second filing of CH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing CH01 for jon green
10 Aug 2015 CH01 Director's details changed for Mr Matthew Gregory on 30 July 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 118,850
25 Jul 2014 MISC Section 519 auditor resignation
25 Jul 2014 AUD Auditor's resignation
14 Jul 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AP01 Appointment of Mr Matthew Gregory as a director
08 May 2014 TM01 Termination of appointment of Alison Evans as a director
15 Jan 2014 CH01 Director's details changed for Mr Jon Michael Green on 28 December 2013
  • ANNOTATION Clarification a second filed CH01 was registered on 14/08/2015
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 118,850
30 Oct 2013 CH01 Director's details changed for Mr Jon Michael Green on 1 August 2013
20 Aug 2013 AA Full accounts made up to 31 December 2012
05 Aug 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012