- Company Overview for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
- Filing history for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
- People for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
- Charges for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
- Insolvency for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
- More for SECURITY ELECTRONIC SYSTEMS LIMITED (04730931)
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) |
---|---|---|---|
09 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2021 | |
14 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2020 | |
26 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Mar 2019 | LIQ02 | Statement of affairs | |
11 Feb 2019 | AD01 | Registered office address changed from 30-34 New Bridge Street London EC4V 6BJ England to Compass Fri Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 11 February 2019 | |
09 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
17 Jul 2018 | PSC02 | Notification of Security Engineering Limited as a person with significant control on 1 July 2018 | |
17 Jul 2018 | PSC07 | Cessation of Christopher Saxby as a person with significant control on 1 July 2018 | |
17 Jul 2018 | PSC07 | Cessation of Andrew Vincent Ellis as a person with significant control on 1 July 2018 | |
12 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
22 Aug 2017 | PSC01 | Notification of Andrew Vincent Ellis as a person with significant control on 21 September 2016 | |
22 Aug 2017 | PSC01 | Notification of Christopher Saxby as a person with significant control on 21 September 2016 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Christopher Saxby on 20 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 30-34 New Bridge Street London EC4V 6BJ on 21 August 2017 | |
10 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2016 | TM02 | Termination of appointment of John Nicholson as a secretary on 21 September 2016 | |
23 Nov 2016 | TM01 | Termination of appointment of Matthew Edwards as a director on 21 September 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Andrew Vincent Ellis as a director on 21 September 2016 | |
23 Nov 2016 | AP01 | Appointment of Mr Christopher Saxby as a director on 21 September 2016 |