- Company Overview for WISE SECURITY SOLUTIONS LIMITED (05025853)
- Filing history for WISE SECURITY SOLUTIONS LIMITED (05025853)
- People for WISE SECURITY SOLUTIONS LIMITED (05025853)
- More for WISE SECURITY SOLUTIONS LIMITED (05025853)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2015 | DS01 | Application to strike the company off the register | |
02 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
30 Oct 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
09 Mar 2012 | AD01 | Registered office address changed from C/O Phillip Corbin + Associates Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ United Kingdom on 9 March 2012 | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
09 May 2011 | AP01 | Appointment of Mr. Wayne Gilbert as a director | |
09 May 2011 | TM01 | Termination of appointment of Angela Harvey as a director | |
07 Apr 2011 | AR01 | Annual return made up to 26 January 2011 with full list of shareholders | |
31 Mar 2011 | CH03 | Secretary's details changed for Mark James Johnson on 29 March 2011 | |
04 Nov 2010 | AD01 | Registered office address changed from 2 Westbury Lane Coombe Dingle Bristol BS9 2PB on 4 November 2010 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Angela Natalie Harvey on 26 January 2010 | |
15 Feb 2010 | TM01 | Termination of appointment of Mark Johnson as a director | |
11 Jan 2010 | CH01 | Director's details changed for Mark James Johnson on 18 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Angela Natalie Harvey on 18 December 2009 | |
11 Jan 2010 | AD01 | Registered office address changed from 10 Pintail Close Aylesbury Bucks HP19 0ZJ on 11 January 2010 |