Advanced company searchLink opens in new window

G4S 184 (UK) LIMITED

Company number 05891263

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
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