Advanced company searchLink opens in new window

SURSEC SECURITY LIMITED

Company number 05849060

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 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 27 November 2023
31 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 27 November 2022
21 Apr 2022 AD01 Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 21 April 2022
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 27 November 2021
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 27 November 2020
10 Dec 2019 AD01 Registered office address changed from Suite 312 the Light Bulb 1 Filament Walk Wandsworth London SW18 4GQ United Kingdom to 142-148 Main Road Sidcup Kent DA14 6NZ on 10 December 2019
09 Dec 2019 LIQ02 Statement of affairs
09 Dec 2019 600 Appointment of a voluntary liquidator
09 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-28
11 Jul 2019 MR01 Registration of charge 058490600003, created on 10 July 2019
04 Jul 2019 MR04 Satisfaction of charge 058490600001 in full
07 Jun 2019 PSC07 Cessation of Antonio Magalhaes Cande Correa as a person with significant control on 1 June 2019
07 Jun 2019 PSC04 Change of details for Miss Evelin Suurkivi as a person with significant control on 1 June 2019
07 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
30 Apr 2019 TM01 Termination of appointment of Antonio Magalhaes Cande Correa as a director on 29 April 2019
29 Apr 2019 AP01 Appointment of Miss Evelin Suurkivi as a director on 29 April 2019
29 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
04 Jul 2017 CH01 Director's details changed for Mr Antonio Magalhaes Cande Correa on 4 July 2017
04 Jul 2017 PSC01 Notification of Evelin Suurkivi as a person with significant control on 3 May 2017
04 Jul 2017 PSC04 Change of details for Antonio Magalhaes Cande Correa as a person with significant control on 4 July 2017
03 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with updates
03 Jul 2017 PSC04 Change of details for Antonio Magalhaes Cande Correa as a person with significant control on 3 May 2017