Advanced company searchLink opens in new window

INTEGRATED CCTV SECURITY LTD

Company number 05999556

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)
08 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2014 L64.07 Completion of winding up
09 Aug 2013 COCOMP Order of court to wind up
05 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 1,000
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2012 AA Total exemption small company accounts made up to 30 November 2010
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2011 AA Total exemption small company accounts made up to 30 November 2009
12 Jan 2011 AR01 Annual return made up to 15 November 2010 with full list of shareholders
26 Apr 2010 AA Total exemption small company accounts made up to 30 November 2008
11 Feb 2010 AR01 Annual return made up to 15 November 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Ms Caroline Wambui Ruhiu on 11 February 2010
02 Jun 2009 287 Registered office changed on 02/06/2009 from N17 studios 784-792 high road unit 27G/11 tottenham london N17 1DA U.k
20 Jan 2009 363a Return made up to 15/11/08; full list of members
17 Sep 2008 363a Return made up to 15/11/07; full list of members
17 Sep 2008 287 Registered office changed on 17/09/2008 from 40 dunlin road hemel hempstead hertfordshire HP2 6LY
17 Sep 2008 288b Appointment Terminated Director john mwai
17 Sep 2008 288c Secretary's Change of Particulars / joseph mwai / 04/01/2008 / HouseName/Number was: , now: 68; Street was: 80 swan mead leroy street, now: parrock street; Post Town was: london, now: gravesend; Region was: , now: kent; Post Code was: SE1 4SX, now: DA12 1HF; Country was: , now: U.k; Occupation was: , now: businessmsn
17 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
15 Sep 2008 288a Director appointed ms caroline wambui ruhiu
25 Jun 2007 288b Director resigned