- Company Overview for BN SECURITY AND DEFENCE SOLUTIONS LTD (04513084)
- Filing history for BN SECURITY AND DEFENCE SOLUTIONS LTD (04513084)
- People for BN SECURITY AND DEFENCE SOLUTIONS LTD (04513084)
- Registers for BN SECURITY AND DEFENCE SOLUTIONS LTD (04513084)
- More for BN SECURITY AND DEFENCE SOLUTIONS LTD (04513084)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2019 | DS01 | Application to strike the company off the register | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Aug 2018 | PSC02 | Notification of Videlio Media Sa as a person with significant control on 6 April 2016 | |
29 Aug 2018 | PSC07 | Cessation of Videlio Media as a person with significant control on 6 April 2016 | |
23 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
22 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
09 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
09 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
25 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
02 Sep 2016 | TM01 | Termination of appointment of Tom Haye as a director on 4 August 2016 | |
01 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 5 November 2015
|
|
22 Jul 2016 | TM01 | Termination of appointment of Carole Thery as a director on 5 July 2016 | |
11 Jul 2016 | AD01 | Registered office address changed from Unit 2 Riverwey Industrial Park Newman Lane Alton Hampshire GU34 2QL England to Unit I the Loddon Centre Wade Road Basingstoke Hampshire RG24 8FL on 11 July 2016 | |
25 Feb 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Guillaume Durieux as a director on 10 September 2015 | |
30 Oct 2015 | AP01 | Appointment of Mrs Carole Thery as a director on 10 September 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Vincent Lore as a director on 10 September 2015 | |
17 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Oct 2015 | AD01 | Registered office address changed from Woodside Sutton Wood Lane, Bighton Alresford Hampshire SO24 9SG to Unit 2 Riverwey Industrial Park Newman Lane Alton Hampshire GU34 2QL on 9 October 2015 |