- Company Overview for G4S POLICING SKILLS DEVELOPMENT LIMITED (05655137)
- Filing history for G4S POLICING SKILLS DEVELOPMENT LIMITED (05655137)
- People for G4S POLICING SKILLS DEVELOPMENT LIMITED (05655137)
- Charges for G4S POLICING SKILLS DEVELOPMENT LIMITED (05655137)
- More for G4S POLICING SKILLS DEVELOPMENT LIMITED (05655137)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2014 | DS01 | Application to strike the company off the register | |
23 May 2014 | TM01 | Termination of appointment of John Shaw as a director | |
05 Mar 2014 | AP01 | Appointment of Mrs Vaishali Jagdish Patel as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Stuart Curl as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Kamini Challis as a director | |
06 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
28 Oct 2013 | TM01 | Termination of appointment of John Dougal as a director | |
07 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
02 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
29 Mar 2012 | AD01 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD on 29 March 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
29 Dec 2011 | AAMD | Amended full accounts made up to 31 December 2010 | |
16 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jun 2011 | AP01 | Appointment of Mr John Dougal as a director | |
29 Jun 2011 | AP01 | Appointment of Mrs Kamini Challis as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Jennifer Makin as a director | |
25 May 2011 | TM01 | Termination of appointment of Andrew Banks as a director | |
16 Mar 2011 | AP01 | Appointment of Mr Stuart Edward Curl as a director | |
16 Mar 2011 | TM01 | Termination of appointment of James Darnton as a director | |
16 Feb 2011 | AA | Full accounts made up to 31 December 2009 | |
08 Feb 2011 | CH01 | Director's details changed for Mr John Christopher Shaw on 8 February 2011 | |
31 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders |