Advanced company searchLink opens in new window

GOLDSHIELD SECURUS LIMITED

Company number 02304297

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2020 TM01 Termination of appointment of John Stewart as a director on 5 March 2020
10 Feb 2020 AP02 Appointment of Kanga 2020 Limited as a director on 6 February 2020
10 Feb 2020 AP02 Appointment of Securus Group Limited as a director on 6 February 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
03 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
03 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
03 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
14 May 2019 CS01 Confirmation statement made on 25 April 2019 with no updates
15 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
15 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
15 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
07 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
04 Jan 2019 TM01 Termination of appointment of Anthony Denis Kane as a director on 19 December 2018
21 Dec 2018 MR01 Registration of charge 023042970022, created on 20 December 2018
25 Jul 2018 AD01 Registered office address changed from The Securus Group, Suite 506, Chadwick House Warrington Road Birchwood Park, Birchwood Warrington WA3 6AE England to Ruby Court (No.9-18) Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne NE12 9UP on 25 July 2018
25 Jul 2018 TM01 Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018
25 Jul 2018 TM01 Termination of appointment of Grant Gordon Davidson as a director on 31 March 2018
18 May 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
27 Apr 2018 PSC07 Cessation of Muzinich & Co Ltd as a person with significant control on 30 November 2016
27 Apr 2018 PSC02 Notification of Securus Group Limited as a person with significant control on 30 November 2016
26 Apr 2018 MR01 Registration of charge 023042970021, created on 16 April 2018
02 Mar 2018 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
13 Nov 2017 MR01 Registration of charge 023042970020, created on 3 November 2017