- Company Overview for SAMURAI SECURITY (LINCS) LIMITED (05452865)
- Filing history for SAMURAI SECURITY (LINCS) LIMITED (05452865)
- People for SAMURAI SECURITY (LINCS) LIMITED (05452865)
- Charges for SAMURAI SECURITY (LINCS) LIMITED (05452865)
- More for SAMURAI SECURITY (LINCS) LIMITED (05452865)
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) |
---|---|---|---|
07 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2011 | TM01 | Termination of appointment of Danielle Curzon as a director | |
19 Jul 2011 | TM01 | Termination of appointment of Danielle Curzon as a director | |
20 Jun 2011 | AR01 |
Annual return made up to 16 May 2011 with full list of shareholders
Statement of capital on 2011-06-20
|
|
20 Jun 2011 | AP01 | Appointment of Miss Danielle Solange Clara Curzon as a director | |
20 Jun 2011 | TM01 | Termination of appointment of Peter Scarsdale as a director | |
17 Jun 2011 | TM02 | Termination of appointment of Christopher Murphy as a secretary | |
17 Jun 2011 | AD01 | Registered office address changed from 33 Hungerford Street Cheltenham Gloucestershire GL50 4HW United Kingdom on 17 June 2011 | |
28 May 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 May 2011 | AP01 | Appointment of Miss Danielle Solange Clara Curzon as a director | |
19 May 2011 | TM01 | Termination of appointment of Peter Scarsdale as a director | |
06 Dec 2010 | AP01 | Appointment of Viscount Peter Scarsdale as a director | |
26 Nov 2010 | TM01 | Termination of appointment of Danielle Curzon as a director | |
24 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for The Hon Danielle Solange Clara Curzon on 16 May 2010 | |
30 Sep 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
03 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
03 Jun 2009 | 288c | Director's Change of Particulars / danielle curzon / 23/04/2009 / HouseName/Number was: , now: 33; Street was: 52 anglian way, now: hungerford street; Post Town was: market rasen, now: cheltenham; Region was: lincolnshire, now: gloucestershire; Post Code was: LN8 3RP, now: GL50 4HW; Country was: , now: united kingdom | |
04 Apr 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
28 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from 52 anglian way market rasen lincolnshire LN8 3RP | |
09 Jun 2008 | 363a | Return made up to 16/05/08; full list of members | |
28 Mar 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
06 Aug 2007 | 363a | Return made up to 16/05/07; full list of members |