Advanced company searchLink opens in new window

ALL SECURITY RISKS LIMITED

Company number 03741864

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)
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
01 Jul 2018 CH01 Director's details changed for Mrs Silvana Ferlisi on 1 July 2018
29 Jun 2018 CH03 Secretary's details changed for Silvana Ferlisi on 28 June 2018
14 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
14 Apr 2018 AD01 Registered office address changed from C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY England to Dtl Advisory Limited 5th Floor, North Side 7 - 10 Chandos Street London W1G 9DQ on 14 April 2018
12 Sep 2017 PSC08 Notification of a person with significant control statement
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
07 Jul 2017 PSC08 Notification of a person with significant control statement
04 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2017 CS01 Confirmation statement made on 26 March 2017 with updates
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Aug 2016 AD01 Registered office address changed from , Unit 27 the Artworks, Elphant Road, London, SE17 1AY to C/O Gary Randall Prydis Accounts Limited Magdalen Street Exeter EX2 4HY on 2 August 2016
11 Jul 2016 AD01 Registered office address changed from , C/O Voliamo,, the Artkork First Floor Unit 27, Elephant Road, London, SE17 1AY, England to Unit 27 the Artworks Elphant Road London SE17 1AY on 11 July 2016
08 Jul 2016 AA Accounts for a dormant company made up to 31 March 2016
08 Jul 2016 AD01 Registered office address changed from , 6th Floor 25 Farringdon Street, London, EC4A 4AB to Unit 27 the Artworks Elphant Road London SE17 1AY on 8 July 2016
19 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
15 May 2015 AA Accounts for a dormant company made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
11 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jun 2014 AD01 Registered office address changed from , Flat 1 168 Whitestile Road, Brentford, Middlesex, TW8 9NW on 2 June 2014
06 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
24 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013