- Company Overview for 24/7 SECURITY UK LIMITED (04743181)
- Filing history for 24/7 SECURITY UK LIMITED (04743181)
- People for 24/7 SECURITY UK LIMITED (04743181)
- Charges for 24/7 SECURITY UK LIMITED (04743181)
- Insolvency for 24/7 SECURITY UK LIMITED (04743181)
- More for 24/7 SECURITY UK LIMITED (04743181)
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
|
|
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
|
|
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
|
|
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 |