- Company Overview for ADVANCE SECURITY SCREENING LIMITED (03404533)
- Filing history for ADVANCE SECURITY SCREENING LIMITED (03404533)
- People for ADVANCE SECURITY SCREENING LIMITED (03404533)
- Charges for ADVANCE SECURITY SCREENING LIMITED (03404533)
- More for ADVANCE SECURITY SCREENING LIMITED (03404533)
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) |
---|---|---|---|
15 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2019 | DS01 | Application to strike the company off the register | |
04 Jul 2019 | TM01 | Termination of appointment of Tracey Alison Jean Hudson as a director on 4 July 2019 | |
30 May 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
14 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
19 Feb 2016 | TM01 | Termination of appointment of Alison Barker as a director on 18 December 2014 | |
20 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Mar 2015 | AD01 | Registered office address changed from Thornbury House Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 3 March 2015 | |
07 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | AD01 | Registered office address changed from C/O Richard Lane Thornbury House Woodlands Gerrards Cross Buckinghamshire SL9 8DD England to Thornbury House Woodlands Gerrards Cross Buckinghamshire SL9 8DD on 7 August 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 |