Advanced company searchLink opens in new window

24/7 SECURITY UK LIMITED

Company number 04743181

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 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 10 April 2020
12 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 April 2019
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 10 April 2018
07 Jun 2017 4.68 Liquidators' statement of receipts and payments to 10 April 2017
25 Apr 2016 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 4-5 Baltic Street East London EC1Y 0UJ on 25 April 2016
21 Apr 2016 600 Appointment of a voluntary liquidator
21 Apr 2016 LIQ MISC RES Resolution insolvency:res re appt. Of liquidator
21 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
21 Apr 2016 4.20 Statement of affairs with form 4.19
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jul 2015 TM01 Termination of appointment of Alison Reynolds as a director on 30 July 2015
04 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000
22 Apr 2015 TM01 Termination of appointment of David Geoffrey Allen as a director on 9 April 2015
22 Apr 2015 AP01 Appointment of Alison Reynolds as a director on 9 April 2015
01 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
19 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
07 May 2013 AP01 Appointment of Sarah Jayne Brown as a director
11 Feb 2013 TM01 Termination of appointment of Sarah Brown as a director
06 Feb 2013 AA Total exemption full accounts made up to 31 March 2012
29 Jan 2013 AP01 Appointment of Sarah Jayne Brown as a director
11 Jul 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
13 Jun 2012 TM01 Termination of appointment of Alex Allen as a director