- Company Overview for G4S 184 (UK) LIMITED (05891263)
- Filing history for G4S 184 (UK) LIMITED (05891263)
- People for G4S 184 (UK) LIMITED (05891263)
- More for G4S 184 (UK) LIMITED (05891263)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2013 | DS01 | Application to strike the company off the register | |
02 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
22 May 2013 | AP01 | Appointment of Mr Julian Mark Hartley as a director | |
08 May 2013 | TM01 | Termination of appointment of Christopher Chapple as a director | |
27 Mar 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
08 Aug 2012 | AD01 | Registered office address changed from Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD United Kingdom on 8 August 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Christopher Jonathan Charles Chapple on 2 April 2012 | |
21 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
23 Sep 2011 | AP01 | Appointment of Mr Christopher Jonathan Charles Chapple as a director | |
23 Sep 2011 | TM01 | Termination of appointment of Nigel Billingham as a director | |
25 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
16 Jun 2011 | CERTNM |
Company name changed nya international LIMITED\certificate issued on 16/06/11
|
|
13 May 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
26 Aug 2010 | TM01 | Termination of appointment of Matthew Davies as a director | |
26 Aug 2010 | CH03 | Secretary's details changed for Mrs Vaishali Jagdish Patel on 1 July 2010 | |
18 Aug 2010 | TM01 | Termination of appointment of Matthew Davies as a director | |
15 Apr 2010 | AA | Full accounts made up to 31 December 2009 | |
26 Feb 2010 | TM01 | Termination of appointment of Neil Young as a director | |
12 Jan 2010 | CH01 | Director's details changed for Mr Matthew Gordon Philip Davies on 12 January 2010 | |
12 Jan 2010 | CH01 | Director's details changed for Mr Nigel Anthony Billingham on 12 January 2010 |