Advanced company searchLink opens in new window

I-SENTRAL SECURITY LTD

Company number 03182763

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jul 2011 TM01 Termination of appointment of Dean Brazier as a director
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2011 DS01 Application to strike the company off the register
27 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-04-27
  • GBP 1,962,845
27 Apr 2011 CH01 Director's details changed for Mr Dean Brazier on 1 August 2010
27 Apr 2011 AD01 Registered office address changed from Mis House Hermitage Court Hermitage Lane, Maidstone Kent ME16 9NT on 27 April 2011
13 Dec 2010 AA Full accounts made up to 31 July 2010
04 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
25 Nov 2009 AA Full accounts made up to 31 July 2009
16 Jun 2009 363a Return made up to 04/04/09; full list of members
15 Jun 2009 288c Director and Secretary's Change of Particulars / johan du toit / 06/11/2008 / HouseName/Number was: , now: 18; Street was: 35 old road, now: the foxgloves; Area was: east peckham, now: paddock wood; Post Code was: TN12 5AP, now: TN12 6RY; Country was: , now: united kingdom; Occupation was: company director, now: finance director
15 Jun 2009 288c Director's Change of Particulars / dean brazier / 01/08/2008 / HouseName/Number was: , now: 2; Street was: 80 epsom chase, now: clockhouse park, blind lane; Area was: saddlebrook estate, now: challock; Post Town was: kyalami, now: ashford; Region was: , now: kent; Post Code was: , now: TN25 4AY; Country was: south africa, now: united kingdom
11 May 2009 AUD Auditor's resignation
24 Dec 2008 AA Full accounts made up to 31 July 2008
05 Sep 2008 225 Accounting reference date extended from 30/06/2008 to 31/07/2008
25 Jun 2008 288b Appointment Terminated Director and Secretary roy tucker
25 Jun 2008 288b Appointment Terminated Director josias du toit
25 Jun 2008 288a Director appointed dean brazier
25 Jun 2008 288a Secretary appointed johan george du toit
25 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2008 363s Return made up to 04/04/08; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
15 Apr 2008 AA Full accounts made up to 30 June 2007
27 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4